Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Secretary Name | Mr Jason Mace |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Acres Lamb Lane Firbeck Nottinghamshire S81 8DQ |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Acres Lamb Lane Firbeck Nottinghamshire S81 8DQ |
Director Name | Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Secretary Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Registered Address | Three Acres Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
1 at £1 | Jason Mace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,513 |
Cash | £20,849 |
Current Liabilities | £284,392 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 June 2017 | Delivered on: 30 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the properties known as empress buildings, 2 swinton road (west street), mexborough S64 9JB and registered at hm land registry under title number SYK34191; park view bar, park road, swinton, mexborough S64 8JH and registered at hm land registry under title number SYK494242 and; double barrel, woodhouse green, thurcroft, rotherham S66 9AN and registered at hm land registry under title number SYK157993. Outstanding |
---|---|
23 June 2017 | Delivered on: 23 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
30 June 2017 | Registration of charge 052528770002, created on 30 June 2017 (41 pages) |
23 June 2017 | Registration of charge 052528770001, created on 23 June 2017 (42 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 November 2013 | Company name changed mace thompson estates LIMITED\certificate issued on 12/11/13
|
22 October 2013 | Registered office address changed from Unit 10 Farfield Park Manvers Rotherham South Yorkshire S63 5DB United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 September 2013 | Termination of appointment of Mark Thompson as a director (1 page) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Registered office address changed from Unit 1 Park Springs Springvale Road Grimethorpe Barnsley S72 7BQ on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Registered office address changed from Unit 1 Park Springs Springvale Road Grimethorpe Barnsley S72 7BQ on 6 January 2012 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
23 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
4 January 2010 | Director's details changed for Jason Mace on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Thompson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jason Mace on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Thompson on 4 January 2010 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 November 2007 (9 pages) |
24 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
26 February 2007 | Return made up to 07/10/06; full list of members
|
31 July 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
7 October 2004 | Incorporation (16 pages) |