Sheffield
South Yorkshire
S17 3LJ
Director Name | Mr Richard David Law |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(15 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
Director Name | Mr Paul Gareth Cunningham |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cliffe Whatstandwell Matlock Derbyshire DE4 5EQ |
Director Name | Mr David Frank Oulsnam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S1Y 3LJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,099 |
Cash | £3,110 |
Current Liabilities | £1,902 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
24 March 2020 | Micro company accounts made up to 20 July 2019 (2 pages) |
---|---|
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 20 July 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 20 July 2017 (3 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 February 2017 | Termination of appointment of David Frank Oulsnam as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of David Frank Oulsnam as a director on 21 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Richard David Law as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Richard David Law as a director on 20 February 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 20 July 2016 (4 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 20 July 2016 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 20 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 20 July 2015 (4 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 April 2015 | Total exemption small company accounts made up to 20 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 20 July 2014 (4 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 April 2014 | Total exemption small company accounts made up to 20 July 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 20 July 2013 (4 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 June 2013 | Total exemption small company accounts made up to 20 July 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 20 July 2012 (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 20 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 20 July 2011 (4 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 20 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 20 July 2010 (4 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Secretary's details changed for Mr Richard David Law on 10 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Frank Oulsnam on 10 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Richard David Law on 10 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Frank Oulsnam on 10 February 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 20 July 2009 (7 pages) |
15 January 2010 | Total exemption full accounts made up to 20 July 2009 (7 pages) |
3 January 2010 | Previous accounting period shortened from 30 November 2009 to 20 July 2009 (2 pages) |
3 January 2010 | Previous accounting period shortened from 30 November 2009 to 20 July 2009 (2 pages) |
30 June 2009 | Amended accounts made up to 30 November 2008 (8 pages) |
30 June 2009 | Amended accounts made up to 30 November 2008 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
5 March 2009 | Return made up to 15/02/09; no change of members (4 pages) |
5 March 2009 | Return made up to 15/02/09; no change of members (4 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
24 June 2008 | Return made up to 15/02/08; no change of members (6 pages) |
24 June 2008 | Return made up to 15/02/08; no change of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
4 July 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
21 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
9 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
9 July 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
3 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
18 February 2005 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
2 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
30 November 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
30 November 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
15 February 2002 | Incorporation (19 pages) |
15 February 2002 | Incorporation (19 pages) |