Longlee
Keighley
West Yorkshire
BD21 4WT
Director Name | Mrs Julie Michelle O'Neill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Box Tree Grove Longlee Keighley West Yorkshire BD21 4WT |
Secretary Name | Mrs Julie Michelle O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Box Tree Grove Longlee Keighley West Yorkshire BD21 4WT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01535 602104 |
---|---|
Telephone region | Keighley |
Registered Address | C/O Insolvency One 1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,364 |
Cash | £23,351 |
Current Liabilities | £31,943 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2022 (overdue) |
15 March 2024 | Liquidators' statement of receipts and payments to 13 January 2024 (31 pages) |
---|---|
30 March 2023 | Liquidators' statement of receipts and payments to 13 January 2023 (31 pages) |
17 February 2022 | Registered office address changed from North Barn Crossgates Lane St Ives Estate Harden BD16 1AT England to C/O Insolvency One 1 Aire Street Leeds LS1 4PR on 17 February 2022 (2 pages) |
26 January 2022 | Appointment of a voluntary liquidator (3 pages) |
26 January 2022 | Statement of affairs (9 pages) |
26 January 2022 | Resolutions
|
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
23 May 2018 | Registered office address changed from 35 Box Tree Grove, Longlee Keighley West Yorkshire BD21 4WT to North Barn Crossgates Lane St Ives Estate Harden BD16 1AT on 23 May 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 May 2010 | Director's details changed for Christopher O'neill on 16 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Julie O'neill on 16 March 2010 (2 pages) |
31 May 2010 | Director's details changed for Julie O'neill on 16 March 2010 (2 pages) |
31 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Christopher O'neill on 16 March 2010 (2 pages) |
31 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 July 2009 | Return made up to 16/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Return made up to 16/03/08; full list of members (7 pages) |
22 December 2008 | Return made up to 16/03/08; full list of members (7 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Incorporation (14 pages) |
16 March 2006 | Incorporation (14 pages) |