Ilkley
LS29 9QX
Secretary Name | Richard James Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Westwood Drive Ilkley LS29 9QX |
Director Name | Mr Richard James Mitchell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brodrick Drive Ilkley West Yorkshire LS29 9SN |
Registered Address | 25 Westwood Drive Ilkley LS29 9QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
2 at £1 | Justine Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £884 |
Cash | £7,576 |
Current Liabilities | £11,090 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 August 2021 | Director's details changed for Justine Ann Mitchell on 27 August 2021 (2 pages) |
27 August 2021 | Change of details for Justine Ann Mitchell as a person with significant control on 27 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from 36 Brodrick Drive Ilkley West Yorkshire LS29 9SN to 25 Westwood Drive Ilkley LS29 9QX on 27 August 2021 (1 page) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 December 2013 | Termination of appointment of Richard Mitchell as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Mitchell as a director (1 page) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Justine Ann Mitchell on 3 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Justine Ann Mitchell on 3 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Justine Ann Mitchell on 3 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 17 July 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 17 July 2012
|
16 January 2013 | Secretary's details changed for Richard James Mitchell on 18 December 2012 (1 page) |
16 January 2013 | Director's details changed for Justine Ann Mitchell on 18 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Richard James Mitchell on 18 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Richard James Mitchell on 18 December 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Richard James Mitchell on 18 December 2012 (1 page) |
16 January 2013 | Director's details changed for Justine Ann Mitchell on 18 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from 17 Curly Hill Ilkley West Yorkshire LS29 0AY United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 17 Curly Hill Ilkley West Yorkshire LS29 0AY United Kingdom on 19 December 2012 (1 page) |
6 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
18 July 2012 | Registered office address changed from Redlynch, 81 Gladstone Road Broadstairs Kent CT10 2JA on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Redlynch, 81 Gladstone Road Broadstairs Kent CT10 2JA on 18 July 2012 (1 page) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 September 2011 | Appointment of Mr Richard James Mitchell as a director (2 pages) |
2 September 2011 | Appointment of Mr Richard James Mitchell as a director (2 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Justine Ann Mitchell on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Justine Ann Mitchell on 3 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Justine Ann Mitchell on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 July 2006 | Incorporation (17 pages) |
3 July 2006 | Incorporation (17 pages) |