Lodge Moor
Sheffield
S10 4LS
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | MPB Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 57 Laughton Road Dinnington Sheffield S25 2PN |
Registered Address | 28 Blackbrook Drive 28 Blackbrook Drive Lodge Moor Sheffield S10 4LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
2 at £1 | Christine Wren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,411 |
Cash | £231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
1 June 2004 | Delivered on: 23 January 2016 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £93,457 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property formerly k/a plot 39 lancaster 1, 9 harrier court fenton street and now k/a 9 harrier court fenton street lancaster t/no LA961935 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
5 December 2023 | Termination of appointment of Mpb Secretarial Services Ltd as a secretary on 1 October 2018 (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
10 April 2019 | Registered office address changed from 137 Laughton Road Dinnington Sheffield S25 2PP England to 28 Blackbrook Drive 28 Blackbrook Drive Lodge Moor Sheffield S10 4LS on 10 April 2019 (1 page) |
15 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
17 December 2018 | Registered office address changed from 57 Laughton Road Dinngington Sheffield South Yorkshire S25 2PN to 137 Laughton Road Dinnington Sheffield S25 2PP on 17 December 2018 (1 page) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 January 2016 | Particulars of a mortgage or charge/co extend / charge no: 1 (9 pages) |
23 January 2016 | Particulars of a mortgage or charge/co extend / charge no: 1 (9 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Director's details changed for Christine Annette Greaves on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christine Annette Greaves on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mpb Secretarial Services Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mpb Secretarial Services Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Mpb Secretarial Services Ltd on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christine Annette Greaves on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 16/01/08; full list of members (6 pages) |
25 April 2008 | Return made up to 16/01/08; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members
|
17 January 2006 | Return made up to 16/01/06; full list of members
|
7 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 7 spout copse sheffield south yorkshire S6 6FB (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 7 spout copse sheffield south yorkshire S6 6FB (1 page) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: m p beahan & co chartered accountant brook house brook mews anston sheffield S25 4BA (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: m p beahan & co chartered accountant brook house brook mews anston sheffield S25 4BA (1 page) |
30 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 January 2004 | Incorporation (6 pages) |
16 January 2004 | Incorporation (6 pages) |