Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director Name | Bhavikaben Udaykumar Lal |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Lodge Lane Eastmoor Wakefield West Yorkshire WF1 4NL |
Director Name | Ishwar Jinabhai Lal |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Lodge Lane Eastmoor Wakefield West Yorkshire WF1 4NL |
Director Name | Ramiben Ishwar Lal |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Lodge Lane Eastmoor Wakefield West Yorkshire WF1 4NL |
Director Name | Udaykumar Ishwar Lal |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Lodge Lane Eastmoor Wakefield West Yorkshire WF1 4NL |
Director Name | Varshaben Ashvinkumar Lal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Lodge Lane Eastmoor Wakefield West Yorkshire WF1 4NL |
Secretary Name | Ashvinkumar Ishwar Lal |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Lodge Lane Eastmoor Wakefield West Yorkshire WF1 4NL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | Mr Ashvinkumar Ishwar Lal 16.67% Ordinary |
---|---|
20 at £1 | Mr Ishwar Jinabhai Lal 16.67% Ordinary |
20 at £1 | Mr Udaykumar Ishwar Lal 16.67% Ordinary |
20 at £1 | Mrs Bhavikaben Udaykumar Lal 16.67% Ordinary |
20 at £1 | Mrs Ramiben Ishwar Lal 16.67% Ordinary |
20 at £1 | Mrs Varshaben Ashvinkumar Lal 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,143 |
Cash | £8,362 |
Current Liabilities | £194,088 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
4 July 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
5 June 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 May 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (10 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Director's details changed for Bhavikaben Udaykumar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Udaykumar Ishwar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Ishwar Jinabhai Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Udaykumar Ishwar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Ashvinkumar Ishwar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Ramiben Ishwar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Ishwar Jinabhai Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Varshaben Ashvinkumar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Ramiben Ishwar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Director's details changed for Bhavikaben Udaykumar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Director's details changed for Varshaben Ashvinkumar Lal on 28 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Ashvinkumar Ishwar Lal on 28 April 2010 (2 pages) |
28 April 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 28 April 2011 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from auker rhodes LIMITED, royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from auker rhodes LIMITED, royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
8 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (4 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (10 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (10 pages) |
11 November 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members
|
9 June 2004 | Return made up to 07/05/04; full list of members
|
15 September 2003 | Company name changed mannbro LIMITED\certificate issued on 15/09/03 (3 pages) |
15 September 2003 | Company name changed mannbro LIMITED\certificate issued on 15/09/03 (3 pages) |
4 August 2003 | Company name changed lal bros LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed lal bros LIMITED\certificate issued on 04/08/03 (2 pages) |
9 July 2003 | Ad 19/06/03--------- £ si 119@1=119 £ ic 1/120 (3 pages) |
9 July 2003 | Ad 19/06/03--------- £ si 119@1=119 £ ic 1/120 (3 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (13 pages) |
7 May 2003 | Incorporation (13 pages) |