Methley
Leeds
West Yorkshire
LS26 9DD
Director Name | Mr David Nicholas Lodge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 04 October 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hazel House Farm Methley Leeds West Yorkshire LS26 9DD |
Secretary Name | Mrs Carole Anne Lodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 04 October 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hazel House Farm Methley Leeds West Yorkshire LS26 9DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(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 | 01 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01977 515384 |
---|---|
Telephone region | Pontefract |
Registered Address | 18a Cornmarket Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | David Nicholas Lodge 60.00% Ordinary |
---|---|
4 at £1 | Carole Anne Lodge 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,448 |
Cash | £36,594 |
Current Liabilities | £18,700 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 December 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
13 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 August 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 May 2010 | Director's details changed for David Nicholas Lodge on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David Nicholas Lodge on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for David Nicholas Lodge on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Carole Anne Lodge on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Carole Anne Lodge on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Carole Anne Lodge on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
23 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2003 | Director resigned (1 page) |
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Incorporation (16 pages) |