Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director Name | Patricia Sykes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Sidegate Lodge Lothersdale Keighley North Yorkshire BD20 8EU |
Secretary Name | Mr Nigel Ashley Sykes |
---|---|
Status | Current |
Appointed | 28 August 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Sidegate Lodge Lothersdale Keighley BD20 8EU |
Secretary Name | Miss Amanda Ann Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonewell Faringdon Road Shippon Abingdon Oxfordshire OX13 6LW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Sidegate Lodge Sidegate Lane Lothersdale Keighley BD20 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Lothersdale |
Ward | Aire Valley with Lothersdale |
1 at £1 | Mr Nigel Sykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£176,603 |
Cash | £7,134 |
Current Liabilities | £326,279 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 August 2021 | Appointment of Mr Nigel Ashley Sykes as a secretary on 28 August 2021 (2 pages) |
29 August 2021 | Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to Sidegate Lodge Sidegate Lane Lothersdale Keighley BD20 8EU on 29 August 2021 (1 page) |
29 August 2021 | Termination of appointment of Amanda Ann Dawson as a secretary on 28 August 2021 (1 page) |
2 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
24 February 2020 | Registered office address changed from C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 24 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
23 February 2018 | Cessation of Nigel Sykes as a person with significant control on 1 February 2018 (1 page) |
23 February 2018 | Notification of a person with significant control statement (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Registered office address changed from 38 Ock Street Abingdon Oxon OX14 5BZ on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 38 Ock Street Abingdon Oxon OX14 5BZ on 25 January 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Director's details changed for Patricia Sykes on 6 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Patricia Sykes on 6 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Ashley Sykes on 6 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Ashley Sykes on 6 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Ashley Sykes on 6 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Patricia Sykes on 6 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 38B ock street abingdon oxon OX14 5BZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 38B ock street abingdon oxon OX14 5BZ (1 page) |
16 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 March 2006 | Return made up to 06/02/06; full list of members
|
30 March 2006 | Return made up to 06/02/06; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: 5 deane's close, steventon abingdon oxon OX13 6SZ (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 5 deane's close, steventon abingdon oxon OX13 6SZ (1 page) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Incorporation (17 pages) |