Lawkholme Lane
Keighley
BD21 3BB
Secretary Name | Mr Richard James Kenyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Director Name | Mr Richard Howard Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Director Name | Mr Richard James Kenyon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.avantissolicitors.com |
---|---|
Email address | [email protected] |
Telephone | 01423 297200 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
300 at £0.01 | Mr Grant Rudloff 33.33% Ordinary |
---|---|
300 at £0.01 | Mr Richard Doyle 33.33% Ordinary |
300 at £0.01 | Mr Richard Kenyon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,748 |
Cash | £176,661 |
Current Liabilities | £696,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
27 June 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2015 | Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Sapphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
4 June 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Current accounting period extended from 15 October 2013 to 31 March 2014 (1 page) |
5 November 2012 | Current accounting period extended from 15 October 2013 to 31 March 2014 (1 page) |
3 November 2012 | Previous accounting period shortened from 31 March 2013 to 15 October 2012 (1 page) |
3 November 2012 | Accounts for a dormant company made up to 15 October 2012 (2 pages) |
3 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 November 2012 | Previous accounting period shortened from 31 March 2013 to 15 October 2012 (1 page) |
3 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 November 2012 | Accounts for a dormant company made up to 15 October 2012 (2 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement by directors (1 page) |
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Solvency statement dated 20/03/12 (1 page) |
28 March 2012 | Solvency statement dated 20/03/12 (1 page) |
28 March 2012 | Statement by directors (1 page) |
16 March 2012 | Company name changed tax investigation services LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Company name changed tax investigation services LIMITED\certificate issued on 16/03/12
|
9 February 2012 | Director's details changed for Mr Grant Adrian Rudloff on 9 February 2010 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Richard James Kenyon on 9 February 2012 (1 page) |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Appointment of Mr Richard Howard Doyle as a director (2 pages) |
9 February 2012 | Director's details changed for Mr Grant Adrian Rudloff on 9 February 2010 (2 pages) |
9 February 2012 | Secretary's details changed for Mr Richard James Kenyon on 9 February 2012 (1 page) |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Director's details changed for Mr Grant Adrian Rudloff on 9 February 2010 (2 pages) |
9 February 2012 | Appointment of Mr Richard Howard Doyle as a director (2 pages) |
9 February 2012 | Appointment of Mr Richard James Kenyon as a director (2 pages) |
9 February 2012 | Secretary's details changed for Mr Richard James Kenyon on 9 February 2012 (1 page) |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Appointment of Mr Richard James Kenyon as a director (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 20 December 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Grant Rudloff on 11 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Grant Rudloff on 11 April 2010 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (17 pages) |
11 April 2003 | Incorporation (17 pages) |