Rotherham
South Yorkshire
S60 5JQ
Director Name | Dr Adrian Francis Lane |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 6a Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Secretary Name | Louise Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Strathtay Road Sheffield S11 7GU |
Secretary Name | Mr Martin Greenshields |
---|---|
Status | Resigned |
Appointed | 16 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 55 Sandygate Park Sheffield S10 5TZ |
Director Name | Mr Martin Greenshields |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2022(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Sandygate Park Sheffield S10 5TZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | 121it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2685121 |
Telephone region | Sheffield |
Registered Address | Unit 1 Don Road Sheffield S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Adrian Francis Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£965 |
Cash | £5,029 |
Current Liabilities | £46,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 November 2022 | Notification of Anthony Paul Conner as a person with significant control on 15 September 2022 (2 pages) |
11 November 2022 | Notification of David Andrew Nixon as a person with significant control on 15 September 2022 (2 pages) |
31 October 2022 | Notification of Martin Greenshields as a person with significant control on 21 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
21 October 2022 | Cessation of Adrian Francis Lane as a person with significant control on 15 September 2022 (1 page) |
21 October 2022 | Appointment of Mr Martin Greenshields as a director on 21 October 2022 (2 pages) |
21 October 2022 | Secretary's details changed for Mr Martin Greenshields on 20 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Adrian Francis Lane as a director on 15 September 2022 (1 page) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 October 2020 | Change of details for Dr Adrian Francis Lane as a person with significant control on 6 March 2020 (2 pages) |
12 October 2020 | Director's details changed for Dr Adrian Francis Lane on 6 March 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
16 April 2020 | Change of details for Dr Adrian Francis Lane as a person with significant control on 6 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of Louise Lane as a secretary on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Martin Greenshields as a secretary on 16 April 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 October 2012 | Registered office address changed from Unit 9 Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Unit 9 Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 30 October 2012 (1 page) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
14 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Return made up to 08/10/04; full list of members (6 pages) |
27 January 2005 | Return made up to 08/10/04; full list of members (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 202 rock street sheffield S3 9JF (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 202 rock street sheffield S3 9JF (1 page) |
29 October 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
29 October 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
29 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (14 pages) |
8 October 2003 | Incorporation (14 pages) |