Lockington
Driffield
East Yorkshire
YO25 9ST
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Joyce Ann Ashton Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Orchard Road Skidby North Humberside HU16 5TN |
Secretary Name | Stuart Bryan Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2008) |
Role | Civil Servant |
Correspondence Address | 76 Megson Way Walkington North Humberside HU17 8YA |
Secretary Name | Mr Luke Stephan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 July 2022) |
Role | It Executive |
Country of Residence | United Kingdom |
Correspondence Address | Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT |
Website | www.passion8.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 496935 |
Telephone region | Hull |
Registered Address | Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Stephanie Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,421 |
Cash | £47,842 |
Current Liabilities | £142,970 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 24 April 2023 with updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
19 July 2022 | Termination of appointment of Luke Stephan Taylor as a secretary on 19 July 2022 (1 page) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
27 April 2022 | Secretary's details changed for Mr Luke Stephan Taylor on 27 April 2022 (1 page) |
17 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
14 May 2021 | Cessation of Stephanie Taylor as a person with significant control on 1 February 2021 (1 page) |
14 May 2021 | Notification of Nessav Group Limited as a person with significant control on 1 February 2021 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 August 2017 | Registered office address changed from 14D Ipark Innovation Drive Kingston upon Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 14D Ipark Innovation Drive Kingston upon Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 December 2016 | Registration of charge 042059720001, created on 2 December 2016 (29 pages) |
7 December 2016 | Registration of charge 042059720001, created on 2 December 2016 (29 pages) |
7 September 2016 | Secretary's details changed for Mr Luke Stephan Taylor on 6 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Luke Stephan Taylor on 6 September 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 November 2013 | Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (4 pages) |
13 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (4 pages) |
27 April 2010 | Director's details changed for Miss Stephanie Taylor on 24 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mr Luke Stephan Taylor on 24 April 2010 (1 page) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mr Luke Stephan Taylor on 24 April 2010 (1 page) |
27 April 2010 | Director's details changed for Miss Stephanie Taylor on 24 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 14D ipark innovation drive hull east yorkshire HU5 1SG (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 14D ipark innovation drive hull east yorkshire HU5 1SG (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 kilnbeck business park beverley east yorkshire HU17 0LF (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 kilnbeck business park beverley east yorkshire HU17 0LF (2 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
18 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
27 February 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
27 February 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
21 May 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2001 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
25 April 2001 | Incorporation (18 pages) |
25 April 2001 | Incorporation (18 pages) |