Outlane
Huddersfield
HD3 3FQ
Secretary Name | Christine Balmforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Shaw Farm, Shaw Lane Outlane Huddersfield HD3 3FQ |
Registered Address | Shaw Farm, Shaw Lane Outlane Huddersfield HD3 3FQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
1 at £1 | Robert Leslie Balmforth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,402 |
Current Liabilities | £33,701 |
Latest Accounts | 12 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 August |
25 November 2008 | Delivered on: 27 November 2008 Persons entitled: Aib Group (UK) PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H,l/h property k/a 81 wood street, longwood, huddersfield t/no WYK235729 and WYK674442 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 June 2017 | Secretary's details changed for Christine Wood on 27 June 2017 (1 page) |
27 June 2017 | Secretary's details changed for Christine Wood on 27 June 2017 (1 page) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
1 November 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 January 2015 | Director's details changed for Mr Robert Leslie Balmforth on 9 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Secretary's details changed for Christine Wood on 9 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Christine Wood on 9 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Christine Wood on 9 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Robert Leslie Balmforth on 9 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Robert Leslie Balmforth on 9 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 January 2008 | Incorporation (17 pages) |
9 January 2008 | Incorporation (17 pages) |