Company NameBillyhughes&Co. Limited
DirectorRichard William Hughes
Company StatusActive
Company Number06304438
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard William Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrange Farm Cottage
Newfield Lane
Leeds
West Yorkshire
LS25 5LW
Director NameSuzy Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address1 Dovecote Drive
Ledston
Leeds
West Yorkshire
WF10 2BA
Secretary NameMr Richard William Hughes
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm Cottage
Newfield Lane
Leeds
West Yorkshire
LS25 5LW

Location

Registered Address2 2 Wellington Place
5th Floor
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Richard Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£329,883
Cash£543,243
Current Liabilities£778,096

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 July 2018 (3 pages)
9 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2018Registered office address changed from Suite 11 York Place House 30 York Place Leeds West Yorkshire LS1 2RL to 2 2 Wellington Place 5th Floor Leeds West Yorkshire LS1 4AP on 18 May 2018 (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Micro company accounts made up to 31 July 2016 (2 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Termination of appointment of Richard Hughes as a secretary (1 page)
11 July 2014Termination of appointment of Richard Hughes as a secretary (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Richard Hughes on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Richard Hughes on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Richard Hughes on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2009Return made up to 06/07/09; full list of members (3 pages)
31 July 2009Return made up to 06/07/09; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from, grange farm cottage, newfield, lane, ledsham, leeds, west yorkshire, LS25 5LW (1 page)
22 September 2008Registered office changed on 22/09/2008 from, grange farm cottage, newfield, lane, ledsham, leeds, west yorkshire, LS25 5LW (1 page)
8 September 2008Appointment terminated director suzy hughes (1 page)
8 September 2008Appointment terminated director suzy hughes (1 page)
31 July 2008Return made up to 06/07/08; full list of members (4 pages)
31 July 2008Return made up to 06/07/08; full list of members (4 pages)
6 July 2007Incorporation (12 pages)
6 July 2007Incorporation (12 pages)