Swanland
North Ferriby
HU14 3QU
Secretary Name | Lisa Gay Scarlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 North Drive North Drive Swanland North Ferriby HU14 3QU |
Registered Address | 6 North Drive North Drive Swanland North Ferriby HU14 3QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Swanland |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
9 at £1 | Lisa Scarlett 90.00% Ordinary |
---|---|
1 at £1 | Anthony Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,328 |
Cash | £111,604 |
Current Liabilities | £42,681 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (3 pages) |
2 December 2022 | Registered office address changed from Holly Cottage Godmans Lane Kirk Ella Hull HU10 7NX England to 6 North Drive North Drive Swanland North Ferriby HU14 3QU on 2 December 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (3 pages) |
4 July 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 March 2020 | Registered office address changed from Dearne Grange Farm Park Head Lane Cumberworth Huddersfield West Yorkshire HD8 8YA to Holly Cottage Godmans Lane Kirk Ella Hull HU10 7NX on 12 March 2020 (1 page) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 August 2017 | Notification of Lisa Gay Scarlett as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Lisa Gay Scarlett as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Lisa Gay Scarlett as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Director's details changed for Anthony Smith on 10 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Anthony Smith on 10 May 2011 (2 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
22 June 2011 | Secretary's details changed for Lisa Gay Scarlett on 10 May 2011 (1 page) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Secretary's details changed for Lisa Gay Scarlett on 10 May 2011 (1 page) |
22 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 October 2010 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS on 1 October 2010 (2 pages) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Anthony Smith on 10 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony Smith on 10 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 January 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
24 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
24 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
23 July 2008 | Ad 10/05/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
23 July 2008 | Ad 10/05/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 May 2007 | Incorporation (12 pages) |
10 May 2007 | Incorporation (12 pages) |