Gainsborough Road, Langford
Newark
Notts
NG23 7RP
Secretary Name | Ann Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Fairfax Court Acomb Road York North Yorkshire YO24 4HS |
Secretary Name | Stuart James McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Little Farm Cottage Gainsborough Road, Langford Newark Notts NG23 7RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lanamiche.co.uk |
---|---|
Telephone | 01904 659965 |
Telephone region | York |
Registered Address | 124 Acomb Road Holgate York YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Michelle Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,721 |
Cash | £787 |
Current Liabilities | £41,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
10 January 2005 | Delivered on: 11 January 2005 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 |
---|
26 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 December 2021 | Registered office address changed from Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA to 124 Acomb Road Holgate York YO24 4EY on 14 December 2021 (1 page) |
28 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Ms Michelle Ann Mclaren on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Ms Michelle Ann Mclaren on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Ms Michelle Ann Mclaren on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members
|
15 June 2005 | Return made up to 24/05/05; full list of members
|
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
7 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: equinox hse, clifton park avenue shipton road york YO30 5PA (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: equinox hse, clifton park avenue shipton road york YO30 5PA (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (9 pages) |
24 May 2004 | Incorporation (9 pages) |