Lindley
Huddersfield
West Yorkshire
HD3 3DU
Secretary Name | Snehal Patel |
---|---|
Nationality | Fijian |
Status | Current |
Appointed | 01 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Secretary |
Correspondence Address | 22-24 Acre Street Lindley Huddersfield West Yorkshire HD3 3DU |
Director Name | Mrs Snehal Patel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Church Street Paddock Huddersfield HD1 4TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Church Street Paddock Huddersfield HD1 4TR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Mr Dharmendra Patel 50.00% Ordinary |
---|---|
25k at £1 | Mrs Snehal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,617 |
Cash | £2,644 |
Current Liabilities | £68,516 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
25 April 2022 | Notification of Dharmendra Patel as a person with significant control on 26 March 2017 (2 pages) |
5 November 2021 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to 10 Church Street Paddock Huddersfield HD1 4TR on 5 November 2021 (1 page) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 November 2013 | Appointment of Mrs Snehal Patel as a director (2 pages) |
28 November 2013 | Appointment of Mrs Snehal Patel as a director (2 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Dharmendra Patel on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dharmendra Patel on 26 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 October 2009 | Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN on 6 October 2009 (2 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
12 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from the registrar suite 214 york road leeds west yorkshire LS9 9LN england (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from the registrar suite 214 york road leeds west yorkshire LS9 9LN england (1 page) |
12 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o bohorun & co LTD sandway business centre shannon street leeds west yorkshire LS9 8SS (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from c/o bohorun & co LTD sandway business centre shannon street leeds west yorkshire LS9 8SS (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
23 August 2006 | Ad 23/08/06-23/08/06 £ si 49900@1=49900 £ ic 100/50000 (1 page) |
23 August 2006 | Ad 23/08/06-23/08/06 £ si 49900@1=49900 £ ic 100/50000 (1 page) |
25 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 62 harehills lane leeds LS8 4HF (2 pages) |
5 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Ad 26/03/03-19/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
5 October 2003 | Ad 26/03/03-19/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 62 harehills lane leeds LS8 4HF (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (9 pages) |
26 March 2003 | Incorporation (9 pages) |