Ossett
WF5 9JE
Director Name | Ms Sara Christina Wilcock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House Milner Way Ossett WF5 9JE |
Director Name | Mr John Kevin Lennon |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayford Works Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE |
Director Name | Mr Kevin Lennon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House Milner Way Ossett WF5 9JE |
Secretary Name | Susan Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayford Works Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE |
Director Name | Ms Susan Lennon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 2015) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Bayford Works Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE |
Director Name | Miss Tracey Kevinea Lennon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Trident House Milner Way Ossett WF5 9JE |
Registered Address | Trident House Milner Way Ossett WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tracey Lennon & Susan Lennon & John Kevin Lennon 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
22 June 2020 | Delivered on: 29 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
10 February 2023 | Withdrawal of a person with significant control statement on 10 February 2023 (2 pages) |
10 February 2023 | Notification of Ivan Smyth as a person with significant control on 16 November 2020 (2 pages) |
19 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
21 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
14 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
16 September 2021 | Registration of charge 067139910002, created on 13 September 2021 (23 pages) |
20 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
3 December 2020 | Cancellation of shares. Statement of capital on 16 November 2020
|
30 November 2020 | Change of share class name or designation (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
29 June 2020 | Registration of charge 067139910001, created on 22 June 2020 (41 pages) |
18 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (13 pages) |
18 March 2020 | Appointment of Ms Sara Christina Wilcock as a director on 28 February 2020 (2 pages) |
13 March 2020 | Termination of appointment of Tracey Kevinea Lennon as a director on 28 February 2020 (1 page) |
13 March 2020 | Termination of appointment of Kevin Lennon as a director on 28 February 2020 (1 page) |
24 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (12 pages) |
27 March 2019 | Registered office address changed from 172 Wakefield Road Ossett WF5 9AQ England to Trident House Milner Way Ossett WF5 9JE on 27 March 2019 (1 page) |
7 December 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
21 December 2016 | Registered office address changed from Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to 172 Wakefield Road Ossett WF5 9AQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to 172 Wakefield Road Ossett WF5 9AQ on 21 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 February 2015 | Appointment of Miss Tracey Kevinea Lennon as a director on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Susan Lennon as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Miss Tracey Kevinea Lennon as a director on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Susan Lennon as a director on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Bayford Works Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Bayford Works Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE to Qwm Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 23 February 2015 (1 page) |
3 December 2014 | Appointment of Ms Susan Lennon as a director on 29 November 2014 (2 pages) |
3 December 2014 | Appointment of Ms Susan Lennon as a director on 29 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 October 2014 | Company name changed john lennon labour supply and equipment LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Termination of appointment of Susan Lennon as a secretary on 15 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Ivan David Smyth as a director on 15 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Susan Lennon as a secretary on 15 October 2014 (1 page) |
17 October 2014 | Termination of appointment of John Kevin Lennon as a director on 15 October 2014 (1 page) |
17 October 2014 | Termination of appointment of John Kevin Lennon as a director on 15 October 2014 (1 page) |
17 October 2014 | Company name changed john lennon labour supply and equipment LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Appointment of Mr Ivan David Smyth as a director on 15 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 May 2014 | Company name changed jkl demolition LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed jkl demolition LIMITED\certificate issued on 09/05/14
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Kevin Lennon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Kevin Lennon on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for John Lennon on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Lennon on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Susan Lennon on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Susan Lennon on 13 October 2009 (1 page) |
2 October 2008 | Incorporation (12 pages) |
2 October 2008 | Incorporation (12 pages) |