Luddendenfoot
Halifax
West Yorkshire
HX2 6JU
Director Name | Mr John Francis Hendy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2008(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Senior Youth Worker |
Country of Residence | England |
Correspondence Address | 2 Brantam Off Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JU |
Director Name | Mr Peter Hendy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2008(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Outdoor Education Worker |
Country of Residence | England |
Correspondence Address | 2 Brantam Off Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JU |
Director Name | Norma Helen Rossi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Boiler House Shaw Lodge Mills Halifax West Yorkshire HX3 9ET |
Director Name | Mr Adrian Christopher O'Connor |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Avenue Lightcliffe Halifax West Yorkshire HX3 8AP |
Director Name | Mrs Virginia Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 295 Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Adam & Co Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Website | ciadventures.com |
---|---|
Email address | [email protected] |
Telephone | 01422 410727 |
Telephone region | Halifax |
Registered Address | The Boiler House Shaw Lodge Mills Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
25 at £1 | Adrian Christopher O'connor 25.00% Ordinary |
---|---|
25 at £1 | Jennifer Ann Hendy 25.00% Ordinary |
25 at £1 | John Francis Hendy 25.00% Ordinary |
25 at £1 | Peter Hendy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,258 |
Cash | £16,856 |
Current Liabilities | £19,906 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
20 December 2020 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
---|---|
19 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
30 November 2012 | Termination of appointment of Adrian O'connor as a director (1 page) |
30 November 2012 | Termination of appointment of Adrian O'connor as a director (1 page) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 October 2011 | Registered office address changed from 2 Brantum Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JU United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 2 Brantum Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JU United Kingdom on 25 October 2011 (1 page) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 1 June 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Jennifer Ann Hendy on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Hendy on 5 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Jennifer Ann Hendy on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jennifer Ann Hendy on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Hendy on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Hendy on 5 August 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 March 2010 | Termination of appointment of Virginia Hunt as a director (1 page) |
4 March 2010 | Termination of appointment of Virginia Hunt as a director (1 page) |
3 November 2009 | Appointment of Mrs Virginia Hunt as a director (2 pages) |
3 November 2009 | Appointment of Mrs Virginia Hunt as a director (2 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
19 September 2008 | Director appointed jennifer ann hendy (2 pages) |
19 September 2008 | Director appointed adrian christopher o'connor (2 pages) |
19 September 2008 | Director appointed john francis hendy (2 pages) |
19 September 2008 | Appointment terminated director adam & co formations LIMITED (1 page) |
19 September 2008 | Director appointed jennifer ann hendy (2 pages) |
19 September 2008 | Director appointed peter hendy (2 pages) |
19 September 2008 | Appointment terminated secretary adam & co secretarial LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary adam & co secretarial LIMITED (1 page) |
19 September 2008 | Appointment terminated director adam & co formations LIMITED (1 page) |
19 September 2008 | Director appointed adrian christopher o'connor (2 pages) |
19 September 2008 | Director appointed john francis hendy (2 pages) |
19 September 2008 | Director appointed peter hendy (2 pages) |
18 August 2008 | Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Incorporation (13 pages) |