1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
Director Name | Mr Billy Stone Burrows |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Crookes Sheffield S10 1UA |
Director Name | Mrs Elaine Baxter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cockshutt Drive Beauchief Sheffield South Yorkshire S8 7DW |
Director Name | Mr Muir Baxter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Halifax Road Grenoside Sheffield South Yrks S35 8PB |
Secretary Name | Mr Muir Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Halifax Road Grenoside Sheffield South Yrks S35 8PB |
Telephone | 0114 2455710 |
---|---|
Telephone region | Sheffield |
Registered Address | Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Stuart Reddish 75.00% Ordinary |
---|---|
250 at £1 | Muir Baxter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,528 |
Cash | £4,303 |
Current Liabilities | £27,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
15 March 2018 | Delivered on: 16 March 2018 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
5 December 2023 | Registered office address changed from C/O Voice & Co 14 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP on 5 December 2023 (1 page) |
3 October 2023 | Appointment of Mr Billy Stone Burrows as a director on 2 October 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 October 2020 | Director's details changed for Mr Stuart Reddish on 5 October 2020 (2 pages) |
7 May 2020 | Satisfaction of charge 065643180001 in full (1 page) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
16 March 2018 | Registration of charge 065643180001, created on 15 March 2018 (23 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Termination of appointment of Elaine Baxter as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Muir Baxter as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Muir Baxter as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Elaine Baxter as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Stuart Reddish as a director on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Muir Baxter as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Muir Baxter as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Stuart Reddish as a director on 30 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Mrs Elaine Baxter on 14 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mrs Elaine Baxter on 14 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Muir Baxter on 14 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Muir Baxter on 14 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from 22 Halifax Road Grenoside Sheffield S35 8PB United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 22 Halifax Road Grenoside Sheffield S35 8PB United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 22 Halifax Road Grenoside Sheffield S35 8PB United Kingdom on 2 June 2010 (1 page) |
19 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
19 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2008 | Incorporation (15 pages) |
14 April 2008 | Incorporation (15 pages) |