Company NameHomeknight Limited
DirectorJonathan William Armitage
Company StatusActive
Company Number05721014
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJonathan William Armitage
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 year, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Garforth
Leeds
LS25 1DS
Secretary NameJonathan William Armitage
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 year, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Garforth
Leeds
LS25 1DS
Director NameGraeme Andrew Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Main Street
Garforth
Leeds
LS25 1DS
Secretary NameTerence Prescott Rafferty
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Merrilox Avenue
Lydiate
Liverpool
Merseyside
L31 0BU

Contact

Websitehomeknight.com

Location

Registered Address23 Main Street
Garforth
Leeds
LS25 1DS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Graeme Andrew Bell
50.00%
Ordinary
1000 at £1Jonathan William Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£13,570
Current Liabilities£26,944

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
20 April 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(3 pages)
27 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 July 2015Termination of appointment of Graeme Andrew Bell as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Graeme Andrew Bell as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Graeme Andrew Bell as a director on 2 July 2015 (1 page)
31 March 2015Registered office address changed from 64-65 Brussels Street Leeds LS9 8AB to C/O Milton & Partners 23 Main Street Garforth Leeds LS25 1DS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 64-65 Brussels Street Leeds LS9 8AB to C/O Milton & Partners 23 Main Street Garforth Leeds LS25 1DS on 31 March 2015 (1 page)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,000
(4 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
11 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 July 2011Registered office address changed from C/O Milton & Partners 19 White Rose Way Garforth Leeds West Yorkshire LS25 2EF England on 18 July 2011 (1 page)
18 July 2011Registered office address changed from C/O Milton & Partners 19 White Rose Way Garforth Leeds West Yorkshire LS25 2EF England on 18 July 2011 (1 page)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from C/O Milton & Partners 19 Whiterose Way Garforth Leeds West Yorkshire LS25 2EF England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from C/O Milton & Partners 19 Whiterose Way Garforth Leeds West Yorkshire LS25 2EF England on 15 March 2011 (1 page)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 October 2009Director's details changed for Jonathan William Armitage on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Jonathan William Armitage on 27 October 2009 (1 page)
28 October 2009Director's details changed for Graeme Andrew Bell on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Jonathan William Armitage on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Jonathan William Armitage on 27 October 2009 (1 page)
28 October 2009Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 28 October 2009 (1 page)
28 October 2009Director's details changed for Graeme Andrew Bell on 27 October 2009 (2 pages)
28 October 2009Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 28 October 2009 (1 page)
4 March 2009Return made up to 24/02/09; full list of members (4 pages)
4 March 2009Return made up to 24/02/09; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 March 2008Return made up to 24/02/08; full list of members (4 pages)
7 March 2008Return made up to 24/02/08; full list of members (4 pages)
1 August 2007Registered office changed on 01/08/07 from: 1 parkwood gardens, roundhay leeds west yorkshire LS8 1JR (1 page)
1 August 2007Registered office changed on 01/08/07 from: 1 parkwood gardens, roundhay leeds west yorkshire LS8 1JR (1 page)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007Nc inc already adjusted 30/03/07 (1 page)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007Nc inc already adjusted 30/03/07 (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 February 2006Incorporation (11 pages)
24 February 2006Incorporation (11 pages)