Huddersfield
Kirkheaton
West Yorkshire
HD5 0HF
Secretary Name | Mrs Victoria Jane Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 9 Sunnyhill Avenue Kirkheaton Huddersfield West Yorkshire HD5 0HF |
Director Name | Mrs Victoria Jane Lambert |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sunnyhill Avenue Kirkheaton Huddersfield West Yorkshire HD5 0HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cvmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2767111 |
Telephone region | Sheffield |
Registered Address | Basin Master's Office Wharf Street Victoria Quays Sheffield South Yorkshire S2 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
75 at £1 | Gordon Lambert 75.00% Ordinary |
---|---|
25 at £1 | Victoria Jane Lambert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,456 |
Cash | £3,123 |
Current Liabilities | £63,282 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
2 October 2018 | Delivered on: 5 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
13 February 2023 | Termination of appointment of Victoria Jane Lambert as a secretary on 1 February 2023 (1 page) |
---|---|
13 February 2023 | Termination of appointment of Victoria Jane Lambert as a director on 1 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
13 February 2023 | Cessation of Victoria Jane Lambert as a person with significant control on 1 February 2023 (1 page) |
6 December 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
5 October 2018 | Registration of charge 046138640001, created on 2 October 2018 (43 pages) |
6 August 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
17 January 2018 | Registered office address changed from Arch 12 Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY to Basin Master's Office Wharf Street Victoria Quays Sheffield South Yorkshire S2 5SY on 17 January 2018 (1 page) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Appointment of Mrs Victoria Jane Lambert as a director on 1 March 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Victoria Jane Lambert as a director on 1 March 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Victoria Jane Lambert as a director on 1 March 2015 (2 pages) |
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
18 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from Apperley Bridge Marina Waterfront Mews Apperley Bridge Bradford West Yorkshire BD1 0UR on 10 October 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Registered office address changed from Savile Town Wharf Mill Street East Dewsbury West Yorkshire WF12 9BD England on 10 October 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Registered office address changed from Savile Town Wharf Mill Street East Dewsbury West Yorkshire WF12 9BD England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Apperley Bridge Marina Waterfront Mews Apperley Bridge Bradford West Yorkshire BD1 0UR on 10 October 2011 (1 page) |
24 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 January 2010 | Director's details changed for Mr Gordon Lambert on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Gordon Lambert on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Gordon Lambert on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 December 2008 | Director's change of particulars / gordon lambert / 17/12/2008 (2 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / victoria lambert / 17/12/2008 (2 pages) |
17 December 2008 | Director's change of particulars / gordon lambert / 17/12/2008 (2 pages) |
17 December 2008 | Secretary's change of particulars / victoria lambert / 17/12/2008 (2 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
3 June 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
14 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
10 February 2004 | Return made up to 10/12/03; full list of members (6 pages) |
10 February 2004 | Return made up to 10/12/03; full list of members (6 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (16 pages) |
10 December 2002 | Incorporation (16 pages) |