Barnsley
South Yorkshire
S70 2BP
Director Name | Ms Sophia Lucop-Leech |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Director Name | Mrs Sophia Lucop-Wake |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Director Name | Mrs Sally Mary Wake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Devonshire Drive Rowsley Matlock DE4 2HB |
Secretary Name | Sally Mary Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonshire Drive Rowsley Matlock DE4 2HB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,156 |
Cash | £35,483 |
Current Liabilities | £31,549 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
20 October 2023 | Change of details for Ms Sophia Lucop-Leech as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Ms Sophia Lucop-Leech on 20 October 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Stephen Wake on 9 October 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
18 October 2018 | Notification of Sophia Lucop-Leech as a person with significant control on 25 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Miss Sophia Lucop Leech on 26 September 2018 (2 pages) |
25 September 2018 | Appointment of Miss Sophia Lucop Leech as a director on 25 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Sally Mary Wake as a director on 19 September 2018 (1 page) |
19 September 2018 | Cessation of Sally Mary Wake as a person with significant control on 19 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Sally Mary Wake as a secretary on 19 September 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 March 2018 | Director's details changed for Mrs Sally Mary Wake on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mrs Sally Mary Wake on 9 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page) |
9 March 2018 | Change of details for Mrs Sally Mary Wake as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Secretary's details changed for Sally Mary Wake on 9 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Stephen Wake on 13 February 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Sally Mary Wake on 13 February 2014 (1 page) |
8 October 2014 | Director's details changed for Sally Mary Wake on 13 February 2014 (2 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Sally Mary Wake on 13 February 2014 (1 page) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Sally Mary Wake on 13 February 2014 (2 pages) |
8 October 2014 | Director's details changed for Stephen Wake on 13 February 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Stephen Wake on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Sally Mary Wake on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sally Mary Wake on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Wake on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Director and secretary's change of particulars / sally wake / 01/01/2008 (1 page) |
3 November 2008 | Director's change of particulars / stephen wake / 01/01/2008 (1 page) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
3 November 2008 | Director and secretary's change of particulars / sally wake / 01/01/2008 (1 page) |
3 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / stephen wake / 01/01/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield S10 2NH (1 page) |
23 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2006 | Ad 04/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
4 October 2005 | Incorporation (12 pages) |
4 October 2005 | Incorporation (12 pages) |