Company NameYorkshire Financial Centre Ltd.
DirectorsLouise Shirley Lewis and Paul Lewis
Company StatusActive
Company Number04617511
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Shirley Lewis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Secretary NameMr Paul Lewis
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Director NameMr Paul Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(11 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Director NameMr Adam James Alistair Mitchell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHollyholme
Blyth Road Oldcotes
Worksop
Nottinghamshire
S81 8HU
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Telephone01302 321990
Telephone regionDoncaster

Location

Registered AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1P. Lewis & L.s. Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£95,745
Cash£5,769
Current Liabilities£6,878

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

3 March 2003Delivered on: 18 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £64,069 due or to become due from the company to the chargee.
Particulars: 44 high road balby doncaster.
Outstanding
21 February 2003Delivered on: 27 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 December 2014Appointment of Mr Paul Lewis as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Paul Lewis as a director on 5 December 2014 (2 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Appointment of Mr Paul Lewis as a director on 5 December 2014 (2 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Louise Shirley Lewis on 2 December 2011 (2 pages)
9 December 2011Secretary's details changed for Paul Lewis on 2 December 2011 (1 page)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Louise Shirley Lewis on 2 December 2011 (2 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Louise Shirley Lewis on 2 December 2011 (2 pages)
9 December 2011Secretary's details changed for Paul Lewis on 2 December 2011 (1 page)
9 December 2011Secretary's details changed for Paul Lewis on 2 December 2011 (1 page)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Director's details changed for Louise Shirley Lewis on 2 December 2009 (2 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Louise Shirley Lewis on 2 December 2009 (2 pages)
14 December 2009Director's details changed for Louise Shirley Lewis on 2 December 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 03/12/07; full list of members (6 pages)
18 December 2007Return made up to 03/12/07; full list of members (6 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 03/12/05; full list of members (7 pages)
24 January 2006Return made up to 03/12/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 December 2004Return made up to 03/12/04; full list of members (7 pages)
11 December 2004Return made up to 03/12/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Registered office changed on 23/07/03 from: 20 convent grove doncaster south yorkshire DN4 7AR (1 page)
23 July 2003Registered office changed on 23/07/03 from: 20 convent grove doncaster south yorkshire DN4 7AR (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (13 pages)
13 December 2002Incorporation (13 pages)