Shipley
West Yorkshire
BD18 3RR
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 6 Woodside Denby Dale Huddersfield West Yorkshire HD8 8QX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Ian Andrew Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,393 |
Cash | £607 |
Current Liabilities | £4,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Director's details changed for Ian Andrew Bond on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Andrew Bond on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Memorandum and Articles of Association (24 pages) |
16 February 2009 | Memorandum and Articles of Association (24 pages) |
4 February 2009 | Company name changed lavish developments LIMITED\certificate issued on 05/02/09 (3 pages) |
4 February 2009 | Company name changed lavish developments LIMITED\certificate issued on 05/02/09 (3 pages) |
28 January 2009 | Director appointed ian andrew bond (1 page) |
28 January 2009 | Appointment terminated director helen hilton (1 page) |
28 January 2009 | Appointment terminated director helen hilton (1 page) |
28 January 2009 | Director appointed ian andrew bond (1 page) |
28 October 2008 | Incorporation (14 pages) |
28 October 2008 | Incorporation (14 pages) |