Hessle
North Humberside
HU13 0DZ
Secretary Name | Harris Lacey And Swain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN |
Website | flowersandhair.com |
---|
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Lee Abbott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,970 |
Cash | £3,838 |
Current Liabilities | £18,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
10 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Harris Lacey and Swain Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Harris Lacey and Swain Limited as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
20 May 2010 | Secretary's details changed for Harris Lacey and Swain Limited on 1 January 2010 (1 page) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Harris Lacey and Swain Limited on 1 January 2010 (1 page) |
20 May 2010 | Secretary's details changed for Harris Lacey and Swain Limited on 1 January 2010 (1 page) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Lee Abbott on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Lee Abbott on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Lee Abbott on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2008 | Incorporation (15 pages) |
3 April 2008 | Incorporation (15 pages) |