Hull
North Humberside
HU4 7DJ
Director Name | Mr Frank Lazenby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Plowden Road Hull HU3 9PQ |
Secretary Name | Mr Frank Lazenby |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Plowden Road Hull HU3 9PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit G7, The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Frank Lazenby 50.00% Ordinary |
---|---|
1 at £1 | Mr Neil Covell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,229 |
Cash | £169 |
Current Liabilities | £6,736 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 July 2017 | Notification of Neil Covell as a person with significant control on 20 July 2016 (2 pages) |
11 July 2017 | Notification of Neil Covell as a person with significant control on 20 July 2016 (2 pages) |
11 July 2017 | Registered office address changed from Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 11 July 2017 (1 page) |
11 July 2017 | Notification of Frank Lazenby as a person with significant control on 20 June 2016 (2 pages) |
11 July 2017 | Notification of Frank Lazenby as a person with significant control on 20 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 11 July 2017 (1 page) |
11 July 2017 | Notification of Neil Covell as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Frank Lazenby as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 July 2015 | Registered office address changed from 35 Valentine Close Hull East Yorkshire HU4 7DN to Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 35 Valentine Close Hull East Yorkshire HU4 7DN to Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to 35 Valentine Close Hull East Yorkshire HU4 7DN on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to 35 Valentine Close Hull East Yorkshire HU4 7DN on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Neil Covell on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Frank Lazenby on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Frank Lazenby on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Neil Covell on 20 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 July 2009 | Return made up to 20/06/09; no change of members (4 pages) |
20 July 2009 | Return made up to 20/06/09; no change of members (4 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 35 valentine close hull HU4 7DN (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 35 valentine close hull HU4 7DN (1 page) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |