Saltaire
BD17 7DQ
Director Name | Mrs Sharon Bernadette Maria Kavanagh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faveo House, 2 Somerville Court, Banbury Business Adderbury Banbury Oxfordshire OX17 3SN |
Secretary Name | TCS Business Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | Faveo House 2 Somerville Court Banbury Business Pa Aynho Road Adderbury Banbury Oxfordshire OX17 3NS |
Website | www.laybrook.com/ |
---|---|
Telephone | 0800 0194007 |
Telephone region | Freephone |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | Michael Francis Jude Kavanagh 50.00% Ordinary |
---|---|
50 at £1 | Sharon Bernadette Maria Kavanagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,958 |
Cash | £284,923 |
Current Liabilities | £146,989 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
24 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Resolutions
|
29 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Director's details changed for Mrs Sharon Bernadette Maria Kavanagh on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Michael Francis Jude Kavanagh on 1 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from Faveo House 2 Somerville Court Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Faveo House 2 Somerville Court Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Michael Francis Jude Kavanagh on 1 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mrs Sharon Bernadette Maria Kavanagh on 1 September 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of Tcs Business Management Ltd as a secretary (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Amended accounts made up to 31 March 2010 (10 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Secretary's details changed for Tcs Business Management Ltd on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Tcs Business Management Ltd on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 May 2010 | Current accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
10 September 2008 | Director's change of particulars / sharon kavanagh / 03/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / michael kavanagh / 03/09/2008 (1 page) |
1 September 2008 | Incorporation (17 pages) |