Hull
East Yorkshire
HU11 4GA
Secretary Name | Richard Alan Lightfoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(2 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Raleigh Drive Sproatley Hull North Humberside HU11 4PE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 21 Woodland Rise Sproatley Hull East Yorkshire HU11 4GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Sproatley |
Ward | Mid Holderness |
Built Up Area | Sproatley |
100 at £1 | Fiona Donnelly 48.78% Ordinary B |
---|---|
100 at £1 | Matthew Lightfoot 48.78% Ordinary A |
5 at £1 | Melissa Jane Middleton 2.44% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £164,877 |
Cash | £178,247 |
Current Liabilities | £31,526 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Change of details for Mr Matthew Lightfoot as a person with significant control on 15 March 2021 (2 pages) |
19 October 2022 | Cessation of Fiona Donnelly as a person with significant control on 15 March 2021 (1 page) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with updates (6 pages) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 June 2020 | Change of details for Mr Matthew Lightfoot as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Mr Matthew Lightfoot on 8 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from 20 Ash Close Sproatley Hull E. Yorks HU11 4XE to 21 Woodland Rise Sproatley Hull East Yorkshire HU11 4GA on 8 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Register inspection address has been changed to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
23 April 2014 | Statement of company's objects (2 pages) |
23 April 2014 | Statement of company's objects (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (5 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Registered office address changed from 56 Hapenny Bridge Way Victoria Dock Hull East Yorkshire HU9 1HD on 19 April 2013 (1 page) |
19 April 2013 | Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from 56 Hapenny Bridge Way Victoria Dock Hull East Yorkshire HU9 1HD on 19 April 2013 (1 page) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Director's details changed for Matthew Lightfoot on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Matthew Lightfoot on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Matthew Lightfoot on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Secretary appointed richard alan lightfoot (3 pages) |
3 April 2009 | Return made up to 16/03/09; no change of members (4 pages) |
3 April 2009 | Return made up to 16/03/09; no change of members (4 pages) |
3 April 2009 | Secretary appointed richard alan lightfoot (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
30 May 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (18 pages) |
16 March 2006 | Incorporation (18 pages) |