Scarborough
North Yorkshire
YO11 1SY
Director Name | Mr Thomas David Murphy |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143a Victoria Road Scarborough North Yorkshire YO11 1SY |
Secretary Name | Mr Thomas David Murphy |
---|---|
Status | Current |
Appointed | 30 May 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 143a Victoria Road Scarborough North Yorkshire YO11 1SY |
Director Name | Mr John Christopher Murphy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Falsgrave Road Scarborough YO12 5EY |
Secretary Name | Linda Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 May 2019) |
Role | Educationalist |
Correspondence Address | 139 Falsgrave Road Scarborough YO12 5EY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.lindamurphy.com |
---|
Registered Address | 143a Victoria Road Scarborough North Yorkshire YO11 1SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Linda Mary Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,882 |
Cash | £325 |
Current Liabilities | £56,274 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 2 weeks from now) |
11 January 2024 | Change of details for Ms Michelle Holder as a person with significant control on 11 January 2024 (2 pages) |
---|---|
11 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
11 January 2024 | Change of details for Mr Thomas David Murphy as a person with significant control on 11 January 2024 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
20 September 2021 | Registered office address changed from 139 Falsgrave Road Scarborough YO12 5EY England to 143a Victoria Road Scarborough North Yorkshire YO11 1SY on 20 September 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 7 January 2021 with updates (3 pages) |
7 January 2021 | Director's details changed for Mr Thomas David Murphy on 7 January 2021 (2 pages) |
7 January 2021 | Director's details changed for Ms Michelle Holder on 7 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 December 2020 | Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 December 2020 | Director's details changed for Mr Thomas David Murphy on 14 December 2020 (2 pages) |
14 December 2020 | Change of details for Ms Michelle Holder as a person with significant control on 14 December 2020
|
14 December 2020 | Director's details changed for Mr Thomas David Murphy on 14 December 2020 (2 pages) |
13 November 2020 | Resolutions
|
30 July 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
28 November 2019 | Notification of Thomas David Murphy as a person with significant control on 30 May 2019 (2 pages) |
28 November 2019 | Notification of Michelle Holder as a person with significant control on 30 May 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
3 June 2019 | Secretary's details changed for Linda Murphy on 30 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Linda Murphy as a secretary on 30 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Thomas David Murphy as a secretary on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of John Christopher Murphy as a director on 30 May 2019 (1 page) |
30 May 2019 | Cessation of Linda Mary Murphy as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Appointment of Mr Thomas David Murphy as a director on 30 May 2019 (2 pages) |
30 May 2019 | Appointment of Ms Michelle Holder as a director on 30 May 2019 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 November 2018 | Director's details changed for Mr John Christopher Murphy on 1 November 2017 (2 pages) |
6 November 2018 | Change of details for Mrs Linda Mary Murphy as a person with significant control on 1 November 2017 (2 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
6 November 2018 | Secretary's details changed for Linda Murphy on 1 November 2017 (1 page) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
14 November 2017 | Change of details for Mrs Linda Mary Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mrs Linda Mary Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 139 Falsgrave Road Scarborough YO12 5EY on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 139 Falsgrave Road Scarborough YO12 5EY on 14 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Director's details changed (2 pages) |
15 April 2013 | Secretary's details changed for Linda Murphy on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Dale Garth the Cedar Grove Beverley East Yorkshire HU17 7EP on 15 April 2013 (1 page) |
15 April 2013 | Director's details changed for John Christopher Murphy on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for John Christopher Murphy on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Dale Garth the Cedar Grove Beverley East Yorkshire HU17 7EP on 15 April 2013 (1 page) |
15 April 2013 | Director's details changed (2 pages) |
15 April 2013 | Secretary's details changed for Linda Murphy on 15 April 2013 (2 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Director's details changed for John Christopher Murphy on 10 May 2012 (2 pages) |
27 November 2012 | Director's details changed for John Christopher Murphy on 10 May 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
17 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
31 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
21 April 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
21 April 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: dalegarth the cedar grove beverley east yorkshire HU17 7EP (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: dalegarth the cedar grove beverley east yorkshire HU17 7EP (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (6 pages) |
31 October 2003 | Incorporation (6 pages) |