Lime Street
Bingley
West Yorkshire
BD16 4RX
Secretary Name | Christine O'Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX |
Director Name | Lee Hatfield |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Western Avenue Riddlesdon Keighley BD20 5DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | flightcaseuk.com |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Lee Hatfield 9.09% Ordinary |
---|---|
10 at £1 | Lee Hatfield 9.09% Ordinary B |
60 at £1 | Robert O'byrne 54.55% Ordinary |
30 at £1 | Christine O'byrne 27.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,897 |
Cash | £345 |
Current Liabilities | £127,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
31 March 2022 | Notification of Lee Hatfield as a person with significant control on 10 February 2022 (2 pages) |
12 January 2022 | Director's details changed for Lee Hatfield on 11 January 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
26 March 2010 | Memorandum and Articles of Association (13 pages) |
26 March 2010 | Memorandum and Articles of Association (13 pages) |
10 March 2010 | Statement of company's objects (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Statement of company's objects (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unit 11 commerce court challenge way cutler heights lane bradford west yorkshire BD4 8NW (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unit 11 commerce court challenge way cutler heights lane bradford west yorkshire BD4 8NW (1 page) |
30 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Company name changed obco LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed obco LIMITED\certificate issued on 26/06/06 (2 pages) |
8 June 2006 | Return made up to 26/03/06; full list of members (3 pages) |
8 June 2006 | Return made up to 26/03/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 26/03/05; full list of members (2 pages) |
10 May 2005 | Return made up to 26/03/05; full list of members (2 pages) |
8 February 2005 | Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
26 March 2004 | Incorporation (16 pages) |
26 March 2004 | Incorporation (16 pages) |