Scarborough
North Yorkshire
YO12 5DT
Director Name | Mr Ivan Dean Andre Lilley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2003(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 8 Cornelian Close Scarborough North Yorkshire YO11 3AH |
Secretary Name | Mr Ivan Dean Andre Lilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cornelian Close Scarborough North Yorkshire YO11 3AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | M Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,341 |
Cash | £628 |
Current Liabilities | £34,114 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
6 September 2007 | Delivered on: 8 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
6 February 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
2 December 2020 | Registered office address changed from 8a Pavilion Square Scarborough North Yorkshire YO11 2JT to M Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW on 2 December 2020 (1 page) |
27 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Stuart Kille on 21 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Stuart Kille on 21 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ivan Dean Andre Lilley on 21 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Ivan Dean Andre Lilley on 21 November 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
12 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
2 February 2005 | Return made up to 21/11/04; full list of members (8 pages) |
2 February 2005 | Return made up to 21/11/04; full list of members (8 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
11 January 2005 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
21 November 2003 | Incorporation (16 pages) |
21 November 2003 | Incorporation (16 pages) |