Ilkley
Yorkshire
LS29 8DP
Director Name | Lynne Lishman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leeds Road Ilkley West Yorkshire LS29 8DP |
Director Name | Miss Emma Louise Lishman |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leeds Road Ilkley Yorkshire LS29 8DP |
Director Name | Stuart Baker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2004) |
Role | Butcher |
Correspondence Address | 3 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Secretary Name | David Martyn Lishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2010) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranford Gardens Parish Ghyll Lane Ilkley West Yorkshire LS29 9SY |
Director Name | Richard Peter James Mudd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2004) |
Role | Butcher |
Correspondence Address | 5 Charles Avenue Harrogate North Yorkshire HG1 4PE |
Director Name | George Gordon Lishman |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crag Lane North Rigton Leeds LS17 0DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lishmansonline.co.uk |
---|---|
Telephone | 01943 609436 |
Telephone region | Guiseley |
Registered Address | 25 Leeds Road Ilkley Yorkshire LS29 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Mr David Martyn Lishman & Mrs Lynne Lishman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £570,971 |
Cash | £272,133 |
Current Liabilities | £106,056 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 3 days from now) |
18 November 2005 | Delivered on: 19 November 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £95310.00 and all other monies due or to become due. Particulars: Apartment 39 new mill victoria mills salts mill road shipley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
---|---|
7 September 2005 | Delivered on: 14 September 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £97,870.00 and all other monies due or to become due. Particulars: Apartment 14 new mill, victoria mills, salts mill road, shipley. Fixed charge over all rental income and. Outstanding |
4 December 2017 | Resolutions
|
---|---|
4 December 2017 | Change of share class name or designation (2 pages) |
4 December 2017 | Resolutions
|
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Second filing for the appointment of Lynne Lishman as a director (6 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mrs Lynne Lishman on 14 June 2016 (2 pages) |
21 April 2016 | Director's details changed for David Martyn Lishman on 1 April 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Mrs Lynne Lishman as a director
|
25 April 2012 | Appointment of Mrs Lynne Lishman as a director (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
16 December 2010 | Company name changed emayne LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Resolutions
|
16 December 2010 | Memorandum and Articles of Association (7 pages) |
16 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
9 December 2010 | Change of name notice (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Termination of appointment of George Lishman as a director (1 page) |
2 September 2010 | Termination of appointment of David Lishman as a secretary (1 page) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for George Gordon Lishman on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for David Martyn Lishman on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for George Gordon Lishman on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for David Martyn Lishman on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Return made up to 07/06/05; full list of members
|
4 August 2004 | Company name changed oxeburn associates LIMITED\certificate issued on 04/08/04 (2 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 07/06/04; full list of members
|
15 January 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
21 August 2001 | Ad 05/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2001 | Incorporation (19 pages) |