Bridlington
East Riding Of Yorkshire
YO16 6GY
Director Name | Mrs Elaine Susan North |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coverdale Garth Bridlington East Riding Of Yorkshire YO16 6GY |
Director Name | Justine Fenton Betts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Juniper Chase Pasture Terrace Beverley East Yorkshire HU17 8GD |
Director Name | Paul Andrew Betts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Juniper Chase Pasture Terrace Beverley East Yorkshire HU17 8GD |
Secretary Name | Justine Fenton Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Juniper Chase Pasture Terrace Beverley East Yorkshire HU17 8GD |
Director Name | Jeffrey Paul Birdsall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Residential Home Partner |
Country of Residence | England |
Correspondence Address | Four Wind Bungalow Lighthouse Road Flamborough Bridlington East Yorkshire YO15 1AL |
Director Name | Susan Mary Birdsall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Residential Home Partner |
Country of Residence | England |
Correspondence Address | Four Wind Bungalow Lighthouse Road Flamborough Bridlington East Yorkshire YO15 1AL |
Secretary Name | Jeffrey Paul Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Residential Home Partner |
Country of Residence | England |
Correspondence Address | Four Wind Bungalow Lighthouse Road Flamborough Bridlington East Yorkshire YO15 1AL |
Website | thelombrand.co.uk |
---|
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Elaine North 50.00% Ordinary B |
---|---|
1 at £1 | Richard Flowers 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,785 |
Cash | £98,593 |
Current Liabilities | £136,322 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
14 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Registered office address changed from C/O Atkinsons Accountants 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
18 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
13 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 26 May 2011 (1 page) |
28 September 2010 | Termination of appointment of Susan Birdsall as a director (2 pages) |
28 September 2010 | Termination of appointment of Jeffrey Birdsall as a secretary (2 pages) |
28 September 2010 | Appointment of Richard Flowers as a director (3 pages) |
28 September 2010 | Appointment of Elaine Susan North as a director (3 pages) |
28 September 2010 | Termination of appointment of Jeffrey Birdsall as a director (2 pages) |
28 September 2010 | Appointment of Elaine Susan North as a director (3 pages) |
28 September 2010 | Termination of appointment of Jeffrey Birdsall as a director (2 pages) |
28 September 2010 | Appointment of Richard Flowers as a director (3 pages) |
28 September 2010 | Termination of appointment of Jeffrey Birdsall as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Susan Birdsall as a director (2 pages) |
9 September 2010 | Director's details changed for Jeffrey Paul Birdsall on 24 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Jeffrey Paul Birdsall on 24 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Susan Mary Birdsall on 24 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Susan Mary Birdsall on 24 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
26 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
23 April 2008 | Director appointed susan mary birdsall (2 pages) |
23 April 2008 | Director appointed susan mary birdsall (2 pages) |
2 April 2008 | Director and secretary appointed jeffrey paul birdsall (2 pages) |
2 April 2008 | Director and secretary appointed jeffrey paul birdsall (2 pages) |
2 April 2008 | Appointment terminated director and secretary justine betts (1 page) |
2 April 2008 | Appointment terminated director paul betts (1 page) |
2 April 2008 | Appointment terminated director paul betts (1 page) |
2 April 2008 | Withdrawal of application for striking off (1 page) |
2 April 2008 | Appointment terminated director and secretary justine betts (1 page) |
2 April 2008 | Withdrawal of application for striking off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |