Company NameLakehill Estates Limited
DirectorRobert David Scott Bousfield
Company StatusActive
Company Number04654135
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert David Scott Bousfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 48
713 Garrick Close
London
SW18 1JJ
Director NameMr Daniel Ashley Newton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(5 years, 10 months after company formation)
Appointment Duration4 days (resigned 01 December 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Clumber Street
Hull
North Humberside
HU5 3RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAccounting Services (Yorkshire) Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address508 Beverley Road
Hull
East Yorkshire
HU5 1NA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProfessional Services Yorkshire Limited (Corporation)
StatusResigned
Appointed01 September 2003(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2008)
Correspondence AddressThe Meredith Building
21-33 Reform Street
Hull
North Humberside
HU2 8EF
Secretary NameSpritely Limited (Corporation)
StatusResigned
Appointed11 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 April 2011)
Correspondence AddressThe Meredith Building Reform Street
Hull
HU2 8EF

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1R. Bousfield
100.00%
Ordinary

Financials

Year2014
Net Worth£3,123
Cash£36,978
Current Liabilities£35,552

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

9 August 2012Delivered on: 15 August 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: 29 heathcote street kingston upon hull t/no HS79425.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 beresford avenue t/no HS236803.
Outstanding
26 April 2023Delivered on: 26 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 14 wellesley avenue, beverley road, hull, HU6 7LW.
Outstanding
26 April 2023Delivered on: 26 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 5 auckland avenue, hull, HU6 7SE.
Outstanding
24 February 2023Delivered on: 27 February 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 41 beresford avenue. Beverley road. Hull,. HU6 7LS.
Outstanding
27 January 2023Delivered on: 30 January 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 40 haworth street. Kingston upon hull. HU6 7RQ.
Outstanding
18 January 2023Delivered on: 20 January 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 6 wellesley avenue. Beverley road. Kingston upon hull. HU6 7LW.
Outstanding
20 December 2022Delivered on: 21 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 17 beresford avenue, beverley road, kingston upon hull, HU6 7LS.
Outstanding
12 December 2022Delivered on: 15 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 34 beresford avenue beverley road hull HU6 7LS.
Outstanding
12 December 2022Delivered on: 15 December 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 heathcote street, kingston upon hull, HU6 7LP.
Outstanding
12 December 2022Delivered on: 15 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 570 beverley road, kingston upon hull, HU6 7LG.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, wellesley avenue, beverley road, hull.
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 52 beresford avenue, kingston upon hull, HU6 7LS.
Outstanding
18 November 2022Delivered on: 28 November 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 13 heathcote street. Kingston upon hull. HU6 7LP.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 36 heathcote street, kingston upon hull, HU6 7LP.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 18 beresford avenue, kingston upon hull, HU6 7LR.
Outstanding
12 January 2021Delivered on: 20 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The land and buildings known as 30 heathcote street kingston upon hull HU6 7LP.
Outstanding
16 October 2020Delivered on: 30 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 21 beresford avenue, beverley road, kingston upon hull, HU6 7LS.
Outstanding
19 June 2020Delivered on: 6 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 45 wellesley avenue, beverley road, kingston upon hull HU6 7LN.
Outstanding
29 November 2019Delivered on: 3 December 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 20 heathcote street, hull, HU6 7LP.
Outstanding
8 April 2019Delivered on: 10 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The land known as 5 wellesley avenue, hull, HU6 7LN under title number HS217669.
Outstanding
30 January 2019Delivered on: 4 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 56 beresford avenue, hull, HU6 7LS under title number HS39950.
Outstanding
12 May 2006Delivered on: 17 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 lambert street hull the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
30 January 2019Delivered on: 4 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 27 beresford avenue, beverley road, hull, HU6 7LS under title number HS33030.
Outstanding
30 January 2019Delivered on: 4 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 54 beresford avenue, beverley road, hull, HU6 7LS under title number HS166033.
Outstanding
30 January 2019Delivered on: 4 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 beresford avenue, beverley road, hull, HU6 7LR and registered under title number HS343318.
Outstanding
15 November 2018Delivered on: 3 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 43 wellesley avenue. Beverley road. Hull. HU6 7LN.
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 5 heathcote street, hull, HU6 7LP.
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 5 heathcote street, hull HU6 7LP.
Outstanding
9 July 2018Delivered on: 10 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 35 heathcote street, hull, HU6 7LP.
Outstanding
9 July 2018Delivered on: 10 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 35 heathcote street, hull, HU6 7LP.
Outstanding
9 July 2018Delivered on: 10 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 9 heathcote street, hull, HU6 7LP.
Outstanding
9 July 2018Delivered on: 10 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 9 heathcote street, hull, HU6 7LP.
Outstanding
9 May 2005Delivered on: 21 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £115,245.00 due or to become due from the company to.
Particulars: 39 heathcote street hull.
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16 wellesley avenue, beverley road, hull HU6 7LW.
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 22 heathcote street, kingston upon hull HU6 7LP.
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16 wellesley avenue, beverley road, hull HU6 7LW.
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 22 heathcote street, kingston upon hull HU6 7LP.
Outstanding
13 February 2018Delivered on: 15 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 wellesley avenue beverley road hull t/no HS54609.
Outstanding
18 December 2017Delivered on: 18 December 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold property known as 41 beresford avenue, beverley road, kingston upon hull, HU6 7LS as registered at the land registry with title number HS45849.
Outstanding
8 August 2017Delivered on: 8 August 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold property known as 36 heathcote street, kingston upon hull, HU6 7LP as registered at the land registry with title number HS313012.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 9 heathcote street hull.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 35 heathcote street kingston upon hull.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 13 heathcote street hull.
Outstanding
28 January 2004Delivered on: 10 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: 72 grafton street kingston upon hull.
Outstanding
31 August 2016Delivered on: 31 August 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 40 haworth road, hull, as registered under title HS7370; and a first fixed charge. For more details please refer to the instrument.
Outstanding
4 August 2016Delivered on: 6 August 2016
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 36 heathcote street hull.
Outstanding
13 April 2016Delivered on: 20 April 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 heathcote street hull t/no HS16827.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 13 heathcote street hull title no HS90498.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 33 heathcote street, hull, HU6 7LP with registered title number HS122099.
Outstanding
20 August 2015Delivered on: 29 August 2015
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 28 heathcote street hull.
Outstanding
29 July 2015Delivered on: 30 July 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 41 beresford avenue beverley road hull t/no HS45849.
Outstanding
29 July 2015Delivered on: 30 July 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 52 beresford avenue beverley road hull t/no HS42157.
Outstanding
22 May 2015Delivered on: 27 May 2015
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 33 heathcote street hull t/no HS122099.
Outstanding
17 July 2014Delivered on: 25 July 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 41 wellesley avenue, beverley road, hull t/no HS8848.
Outstanding
28 January 2004Delivered on: 10 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: 11 grafton street kingston upon hull.
Outstanding
8 July 2014Delivered on: 11 July 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 heathcote street hull.
Outstanding
14 April 2014Delivered on: 22 April 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 31 beresford avenue beverley road hull.
Outstanding
17 January 2014Delivered on: 21 January 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 29 heathcote street kingston upon hull t/no HS79425. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 3 September 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 14 wellesley avenue, hull t/no: HS54609. Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 30 July 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 37 heathcote street, kingston upon hull t/no HS163488. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 570 beverley road, hull t/no HS191960. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 21 June 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 39 wellesley avenue hull. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 40 beresford avenue kingston upon hull t/no HS367080. Notification of addition to or amendment of charge.
Outstanding
17 October 2012Delivered on: 20 October 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 auckland avenue hull.
Outstanding
28 January 2004Delivered on: 10 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £40,200.00 due or to become due from the company to the chargee.
Particulars: 37 mary street kingston upon hull.
Outstanding
30 July 2012Delivered on: 10 August 2012
Satisfied on: 3 July 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 beresford avenue, hull.
Fully Satisfied
17 January 2014Delivered on: 23 January 2014
Satisfied on: 25 April 2014
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: F/H land known as 31 beresford avenue hull. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 August 2023Registration of charge 046541350071, created on 29 August 2023 (4 pages)
29 August 2023Registration of charge 046541350070, created on 29 August 2023 (4 pages)
25 August 2023Registration of charge 046541350069, created on 25 August 2023 (4 pages)
26 April 2023Satisfaction of charge 046541350035 in full (1 page)
26 April 2023Registration of charge 046541350068, created on 26 April 2023 (6 pages)
26 April 2023Satisfaction of charge 10 in full (1 page)
26 April 2023Registration of charge 046541350067, created on 26 April 2023 (6 pages)
20 March 2023Satisfaction of charge 046541350034 in full (1 page)
27 February 2023Registration of charge 046541350066, created on 24 February 2023 (3 pages)
22 February 2023Director's details changed for Mr Robert David Scott Bousfield on 22 February 2023 (2 pages)
22 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
22 February 2023Cessation of Robert David Scott Bousfield as a person with significant control on 22 February 2023 (1 page)
30 January 2023Satisfaction of charge 046541350029 in full (1 page)
30 January 2023Registration of charge 046541350065, created on 27 January 2023 (3 pages)
20 January 2023Registration of charge 046541350064, created on 18 January 2023 (3 pages)
21 December 2022Registration of charge 046541350063, created on 20 December 2022 (3 pages)
15 December 2022Registration of charge 046541350061, created on 12 December 2022 (8 pages)
15 December 2022Registration of charge 046541350060, created on 12 December 2022 (8 pages)
15 December 2022Registration of charge 046541350062, created on 12 December 2022 (5 pages)
15 December 2022Satisfaction of charge 046541350013 in full (1 page)
9 December 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
6 December 2022Satisfaction of charge 046541350022 in full (1 page)
2 December 2022Registration of charge 046541350059, created on 30 November 2022 (4 pages)
28 November 2022Registration of charge 046541350058, created on 18 November 2022 (4 pages)
23 November 2022Satisfaction of charge 046541350030 in full (1 page)
23 November 2022Registration of charge 046541350056, created on 18 November 2022 (4 pages)
23 November 2022Satisfaction of charge 7 in full (1 page)
23 November 2022Satisfaction of charge 046541350033 in full (1 page)
23 November 2022Registration of charge 046541350057, created on 18 November 2022 (4 pages)
3 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
1 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
20 January 2021Registration of charge 046541350055, created on 12 January 2021 (3 pages)
30 October 2020Registration of charge 046541350054, created on 16 October 2020 (4 pages)
6 July 2020Registration of charge 046541350053, created on 19 June 2020 (4 pages)
10 June 2020Registered office address changed from 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 10 June 2020 (1 page)
2 June 2020Registered office address changed from C/O Dodgson & Co the Meredith Building 23-33 Reform Street Hull HU2 8EF to 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT on 2 June 2020 (1 page)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 December 2019Registration of charge 046541350052, created on 29 November 2019 (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
10 April 2019Registration of charge 046541350051, created on 8 April 2019 (3 pages)
4 February 2019Registration of charge 046541350050, created on 30 January 2019 (3 pages)
4 February 2019Registration of charge 046541350048, created on 30 January 2019 (3 pages)
4 February 2019Registration of charge 046541350049, created on 30 January 2019 (3 pages)
4 February 2019Registration of charge 046541350047, created on 30 January 2019 (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 December 2018Satisfaction of charge 6 in full (1 page)
3 December 2018Registration of charge 046541350046, created on 15 November 2018 (20 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
12 July 2018Registration of charge 046541350044, created on 10 July 2018 (4 pages)
12 July 2018Registration of charge 046541350045, created on 10 July 2018 (8 pages)
10 July 2018Registration of charge 046541350041, created on 9 July 2018 (4 pages)
10 July 2018Registration of charge 046541350043, created on 9 July 2018 (8 pages)
10 July 2018Registration of charge 046541350040, created on 9 July 2018 (8 pages)
10 July 2018Registration of charge 046541350042, created on 9 July 2018 (4 pages)
14 June 2018Registration of charge 046541350037, created on 14 June 2018 (4 pages)
14 June 2018Registration of charge 046541350038, created on 14 June 2018 (4 pages)
14 June 2018Registration of charge 046541350039, created on 14 June 2018 (8 pages)
14 June 2018Registration of charge 046541350036, created on 14 June 2018 (8 pages)
15 February 2018Registration of charge 046541350035, created on 13 February 2018 (5 pages)
6 February 2018Notification of Robert Bousfield as a person with significant control on 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Registration of charge 046541350034, created on 18 December 2017 (21 pages)
18 December 2017Registration of charge 046541350034, created on 18 December 2017 (21 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 August 2017Registration of charge 046541350033, created on 8 August 2017 (29 pages)
8 August 2017Registration of charge 046541350033, created on 8 August 2017 (29 pages)
26 July 2017Registration of charge 046541350032, created on 21 July 2017 (43 pages)
26 July 2017Registration of charge 046541350031, created on 21 July 2017 (43 pages)
26 July 2017Registration of charge 046541350032, created on 21 July 2017 (43 pages)
26 July 2017Registration of charge 046541350031, created on 21 July 2017 (43 pages)
19 May 2017Registration of charge 046541350030, created on 17 May 2017 (5 pages)
19 May 2017Registration of charge 046541350030, created on 17 May 2017 (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 August 2016Registration of charge 046541350029, created on 31 August 2016 (4 pages)
31 August 2016Registration of charge 046541350029, created on 31 August 2016 (4 pages)
6 August 2016Registration of charge 046541350028, created on 4 August 2016 (44 pages)
6 August 2016Registration of charge 046541350028, created on 4 August 2016 (44 pages)
20 April 2016Registration of charge 046541350027, created on 13 April 2016 (5 pages)
20 April 2016Registration of charge 046541350027, created on 13 April 2016 (5 pages)
5 April 2016Registration of charge 046541350026, created on 31 March 2016 (45 pages)
5 April 2016Registration of charge 046541350026, created on 31 March 2016 (45 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
23 February 2016Registration of charge 046541350025, created on 19 February 2016 (16 pages)
23 February 2016Registration of charge 046541350025, created on 19 February 2016 (16 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 August 2015Registration of charge 046541350024, created on 20 August 2015 (5 pages)
29 August 2015Registration of charge 046541350024, created on 20 August 2015 (5 pages)
30 July 2015Registration of charge 046541350022, created on 29 July 2015 (7 pages)
30 July 2015Registration of charge 046541350023, created on 29 July 2015 (7 pages)
30 July 2015Registration of charge 046541350022, created on 29 July 2015 (7 pages)
30 July 2015Registration of charge 046541350023, created on 29 July 2015 (7 pages)
27 May 2015Registration of charge 046541350021, created on 22 May 2015 (45 pages)
27 May 2015Registration of charge 046541350021, created on 22 May 2015 (45 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 July 2014Registration of charge 046541350020, created on 17 July 2014 (7 pages)
25 July 2014Registration of charge 046541350020, created on 17 July 2014 (7 pages)
11 July 2014Registration of charge 046541350019, created on 8 July 2014 (7 pages)
11 July 2014Registration of charge 046541350019, created on 8 July 2014 (7 pages)
11 July 2014Registration of charge 046541350019, created on 8 July 2014 (7 pages)
25 April 2014Satisfaction of charge 046541350017 in full (4 pages)
25 April 2014Satisfaction of charge 046541350017 in full (4 pages)
22 April 2014Registration of charge 046541350018 (6 pages)
22 April 2014Registration of charge 046541350018 (6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
23 January 2014Registration of charge 046541350017 (43 pages)
23 January 2014Registration of charge 046541350017 (43 pages)
21 January 2014Registration of charge 046541350016 (7 pages)
21 January 2014Registration of charge 046541350016 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 September 2013Registration of charge 046541350015 (7 pages)
3 September 2013Registration of charge 046541350015 (7 pages)
30 July 2013Registration of charge 046541350014 (7 pages)
30 July 2013Registration of charge 046541350014 (7 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Registration of charge 046541350013 (28 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Registration of charge 046541350013 (28 pages)
21 June 2013Registration of charge 046541350012 (7 pages)
21 June 2013Registration of charge 046541350012 (7 pages)
5 June 2013Registration of charge 046541350011 (7 pages)
5 June 2013Registration of charge 046541350011 (7 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2012Termination of appointment of Spritely Limited as a secretary (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Spritely Limited as a secretary (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Director's details changed for Robert David Scott Bousfield on 30 January 2011 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Robert David Scott Bousfield on 30 January 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 February 2010Director's details changed for Robert David Scott Bousfield on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Spritely Limited on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Robert David Scott Bousfield on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Spritely Limited on 10 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 December 2008Appointment terminated director daniel newton (1 page)
1 December 2008Appointment terminated director daniel newton (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Director appointed daniel ashley newton (1 page)
27 November 2008Director appointed daniel ashley newton (1 page)
19 March 2008Appointment terminated secretary professional services yorkshire LIMITED (1 page)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Appointment terminated secretary professional services yorkshire LIMITED (1 page)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Registered office changed on 07/02/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2004Registered office changed on 25/11/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page)
25 November 2004Registered office changed on 25/11/04 from: 508 beverley road hull east yorkshire HU5 1NA (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2003Registered office changed on 17/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)