Main Street, Elvington
York
North Yorkshire
YO41 4AA
Secretary Name | Mr Richard John Hampshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House Main Street, Elvington York North Yorkshire YO41 4AA |
Director Name | Mr Shaun Bennett |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(16 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gravel Pit Cottage Main Street Sutton Upon Derwent York YO41 4BT |
Secretary Name | Mr Daniel James Bower |
---|---|
Status | Current |
Appointed | 17 May 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Director Name | Mr John Maurice Denton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Hunt Court Aldwark York North Yorkshire YO1 7DE |
Director Name | Kenneth Edward Hawley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7DD |
Director Name | Christopher Norman Waters |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 October 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Thealby Gardens Doncaster South Yorkshire DN4 7EQ |
Director Name | Colin Reginald Linley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Green Close York North Yorkshire YO30 6PB |
Director Name | Mr Paul Batchelor |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kempton House Skellow Hall Gardens Old Skelow Doncaster South Yorkshire DN6 8SG |
Director Name | Mr Matthew James Ward |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 566 Huntington Road Huntington York North Yorkshire YO32 9QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 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 | 31 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lhlgroup.co.uk |
---|---|
Telephone | 01904 690699 |
Telephone region | York |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Christopher Waters 2.86% Ordinary H |
---|---|
100 at £1 | Mr Colin Reginald Linley 2.86% Ordinary A |
634 at £1 | Mr Christopher Waters 18.11% Ordinary A |
634 at £1 | Mr John Maurice Denton 18.11% Ordinary A |
634 at £1 | Mr Matthew James Ward 18.11% Ordinary A |
634 at £1 | Mr Paul Batchelor 18.11% Ordinary A |
634 at £1 | Mr Richard John Hampshire 18.11% Ordinary A |
26 at £1 | Mrs Anna Maria Teresa Batchelor 0.74% Ordinary B |
26 at £1 | Mrs Jane Louise Hampshire 0.74% Ordinary B |
26 at £1 | Mrs Katie Ward 0.74% Ordinary B |
26 at £1 | Mrs Sharon Margaret Waters 0.74% Ordinary B |
13 at £1 | Oliver Denton 0.37% Ordinary B |
13 at £1 | Tom Denton 0.37% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,230 |
Cash | £151 |
Current Liabilities | £395,927 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
7 November 2005 | Delivered on: 23 November 2005 Persons entitled: The Royal Bank of Scotland 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 |
13 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
---|---|
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 April 2017 | Termination of appointment of Paul Batchelor as a director on 31 August 2016 (1 page) |
7 March 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
7 March 2017 | Purchase of own shares. (3 pages) |
22 December 2016 | Memorandum and Articles of Association (14 pages) |
14 December 2016 | Purchase of own shares. (3 pages) |
14 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
7 December 2016 | Memorandum and Articles of Association (15 pages) |
21 November 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
21 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Resolutions
|
1 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
6 September 2016 | Cancellation of shares. Statement of capital on 19 May 2016
|
4 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Statement of company's objects (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 June 2014 | Termination of appointment of Colin Linley as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 September 2012 | Director's details changed for Mr John Maurice Denton on 1 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr John Maurice Denton on 1 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (11 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Director's details changed for Mr Matthew James Ward on 15 April 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
10 January 2011 | Termination of appointment of Kenneth Hawley as a director (1 page) |
5 January 2011 | Registered office address changed from 2 Marsden Park, Clifton Moorgate York North Yorkshire YO30 4WX on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 2 Marsden Park, Clifton Moorgate York North Yorkshire YO30 4WX on 5 January 2011 (2 pages) |
7 September 2010 | Director's details changed for Matthew Ward on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Paul Batchelor on 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (9 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (9 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 October 2007 | Return made up to 31/08/07; full list of members (12 pages) |
18 July 2007 | Resolutions
|
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 June 2007 | Ad 15/01/07--------- £ si 4@1=4 £ ic 1540/1544 (2 pages) |
1 June 2007 | Ad 15/01/07--------- £ si 2716@1=2716 £ ic 1544/4260 (4 pages) |
1 June 2007 | Particulars of contract relating to shares (2 pages) |
29 January 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
17 October 2006 | Return made up to 31/08/06; full list of members
|
26 January 2006 | New director appointed (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Ad 31/10/05--------- £ si 10@1=10 £ ic 1121/1131 (2 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 100@1=100 £ ic 621/721 (2 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 400@1=400 £ ic 721/1121 (2 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 10@1=10 £ ic 1531/1541 (2 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 300@1=300 £ ic 301/601 (2 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 10@1=10 £ ic 611/621 (2 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 10@1=10 £ ic 601/611 (2 pages) |
19 January 2006 | Particulars of contract relating to shares (3 pages) |
19 January 2006 | Ad 31/10/05--------- £ si 400@1=400 £ ic 1131/1531 (2 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed;new director appointed (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 August 2005 | Incorporation (16 pages) |