Nostell
Wakefield
WF4 1AB
Director Name | Mr Timothy Andrew Lakin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Peach House West, The Walled Garden The Nostell Es Nostell Wakefield WF4 1AB |
Secretary Name | Lauren Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2013) |
Role | Human Resources |
Correspondence Address | The Cedars Barnsley Road Hemsworth West Yorkshire WF8 4PU |
Director Name | Karl Haw |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2008) |
Role | Commercial Director |
Correspondence Address | Lakeside Cottage Delamere Road Hatchmere Frodsham Cheshire WA6 6NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.oracle-vision.com/ |
---|---|
Email address | [email protected] |
Telephone | 08707587676 |
Telephone region | Unknown |
Registered Address | Peach House West, The Walled Garden The Nostell Estate Yard Nostell Wakefield WF4 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Huntwick with Foulby and Nostell |
Ward | Ackworth, North Elmsall and Upton |
1 at £1 | Christopher David Lakin 50.00% Ordinary |
---|---|
1 at £1 | Timothy Andrew Lakin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,939 |
Cash | £107,783 |
Current Liabilities | £200,700 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 January 2021 | Registered office address changed from The Gillows Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Athelward Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 17 January 2021 (1 page) |
5 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (3 pages) |
9 November 2018 | Change of details for Mr Timothy Andrew Lakin as a person with significant control on 1 November 2017 (2 pages) |
9 November 2018 | Change of details for Mr Christopher David Lakin as a person with significant control on 1 November 2017 (2 pages) |
30 September 2018 | Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU to The Gillows Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 30 September 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 November 2017 | Sub-division of shares on 1 November 2017 (6 pages) |
22 November 2017 | Sub-division of shares on 1 November 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Registered office address changed from the Cedars Barnsley Road Hemsworth West Yorkshire WF8 4PU on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from the Cedars Barnsley Road Hemsworth West Yorkshire WF8 4PU on 24 December 2013 (1 page) |
29 November 2013 | Termination of appointment of Lauren Lakin as a secretary (1 page) |
29 November 2013 | Termination of appointment of Lauren Lakin as a secretary (1 page) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
25 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from 11 Penarth Terrace Upton Pontefract WF9 1DZ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 11 Penarth Terrace Upton Pontefract WF9 1DZ on 17 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Lauren Lakin on 1 May 2010 (1 page) |
16 June 2010 | Director's details changed for Christopher David Lakin on 1 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lauren Lakin on 1 May 2010 (1 page) |
16 June 2010 | Director's details changed for Timothy Andrew Lakin on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy Andrew Lakin on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy Andrew Lakin on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher David Lakin on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher David Lakin on 1 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lauren Lakin on 1 May 2010 (1 page) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
14 April 2008 | Appointment terminated director karl haw (1 page) |
14 April 2008 | Appointment terminated director karl haw (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 October 2007 | Return made up to 04/06/07; full list of members (7 pages) |
21 October 2007 | Return made up to 04/06/07; full list of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
9 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (9 pages) |
4 June 2004 | Incorporation (9 pages) |