Elland
HX5 0HG
Director Name | Mr Terence John Edward Bryan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Removals Agent |
Country of Residence | France |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Miss Lindsey Karen Bryan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 March 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Miss Sharon Caroline Bryan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 March 2024) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Secretary Name | Mr Nigel John Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House London Road East Amersham Buckinghamshire HP7 9DH |
Website | www.lenetworkservices.com |
---|
Registered Address | Heritage Exchange South Lane Elland HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lindsey Karen Bryan 25.00% Ordinary |
---|---|
1 at £1 | Nicola Isabel Bryan 25.00% Ordinary |
1 at £1 | Sharon Caroline Bryan 25.00% Ordinary |
1 at £1 | Terence John Edward Bryan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,129 |
Cash | £6,378 |
Current Liabilities | £27,527 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
9 December 2022 | Change of details for Mrs Nicola Isabel Bryan as a person with significant control on 9 December 2022 (2 pages) |
9 December 2022 | Change of details for Mr Terence John Edward Bryan as a person with significant control on 9 December 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ England to Heritage Exchange South Lane Elland HX5 0HG on 16 October 2019 (1 page) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Registered office address changed from 46 Einstein Crescent Duston Northampton NN5 6FY to C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 46 Einstein Crescent Duston Northampton NN5 6FY to C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 46 Einstein Crescent Duston Northampton NN5 6FY to C/O C/O 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 6 January 2016 (1 page) |
6 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
18 May 2012 | Registered office address changed from 64 Worcester Close Northampton Northamptonshire NN3 9GD United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 64 Worcester Close Northampton Northamptonshire NN3 9GD United Kingdom on 18 May 2012 (1 page) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
27 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Director's details changed for Terence John Edward Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Nicola Isabel Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Nicola Isabel Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Terence John Edward Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Terence John Edward Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Nicola Isabel Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Nicola Isabel Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Nicola Isabel Bryan on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Nicola Isabel Bryan on 8 October 2010 (2 pages) |
7 October 2010 | Appointment of Miss Sharon Caroline Bryan as a director (2 pages) |
7 October 2010 | Appointment of Miss Lindsey Karen Bryan as a director (2 pages) |
7 October 2010 | Appointment of Miss Lindsey Karen Bryan as a director (2 pages) |
7 October 2010 | Appointment of Miss Sharon Caroline Bryan as a director (2 pages) |
1 October 2010 | Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 1 October 2010 (1 page) |
11 September 2010 | Termination of appointment of Nigel Kitchen as a secretary (1 page) |
11 September 2010 | Termination of appointment of Nigel Kitchen as a secretary (1 page) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Nicola Isabel Bryan on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Terence John Edward Bryan on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Terence John Edward Bryan on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Rowan House, London Road East Amersham Buckinghamshire HP7 9DH on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from Rowan House, London Road East Amersham Buckinghamshire HP7 9DH on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Nicola Isabel Bryan on 30 March 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o accountancy & business advice centre LIMITED 88 queens road, watford hertfordshire WD17 2LA (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o accountancy & business advice centre LIMITED 88 queens road, watford hertfordshire WD17 2LA (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 March 2006 | Incorporation (20 pages) |
23 March 2006 | Incorporation (20 pages) |