Lakeside
Doncaster
DN4 5NU
Director Name | Mr Alan Holloway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sidings House Sidings Court Lakeside Doncaster DN4 5NU |
Director Name | Mr David Brian Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mowson Lane Worrall Sheffield South Yorkshire S35 0AJ |
Director Name | John David Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Chapeltown South Yorkshire S35 2PH |
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(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 | 27 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | st-pauls.co.uk |
---|
Registered Address | Sidings House Sidings Court Lakeside Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Doncaster Carr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 April 2019 | Change of details for Doncaster Carr Limited as a person with significant control on 13 July 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
12 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
17 August 2017 | Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Doncaster Carr Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Doncaster Carr Limited as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
30 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
3 August 2016 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL United Kingdom on 28 May 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mr Antony Frederick Greasley on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for Mr Antony Frederick Greasley on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mr Antony Frederick Greasley on 1 July 2011 (2 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of York Place Company Secretaries Limited as a director (1 page) |
6 July 2010 | Termination of appointment of York Place Company Secretaries Limited as a director (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 July 2005 | New secretary appointed (3 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New director appointed (3 pages) |
27 June 2005 | Incorporation (16 pages) |
27 June 2005 | Incorporation (16 pages) |