Company NameBond & Pollard Limited
DirectorIan Andrew Bond
Company StatusActive
Company Number06735682
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Previous NameLavish Developments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Andrew Bond
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Manor Lane
Shipley
West Yorkshire
BD18 3RR
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address6 Woodside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ian Andrew Bond
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,393
Cash£607
Current Liabilities£4,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 October 2009Director's details changed for Ian Andrew Bond on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Andrew Bond on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 February 2009Memorandum and Articles of Association (24 pages)
16 February 2009Memorandum and Articles of Association (24 pages)
4 February 2009Company name changed lavish developments LIMITED\certificate issued on 05/02/09 (3 pages)
4 February 2009Company name changed lavish developments LIMITED\certificate issued on 05/02/09 (3 pages)
28 January 2009Director appointed ian andrew bond (1 page)
28 January 2009Appointment terminated director helen hilton (1 page)
28 January 2009Appointment terminated director helen hilton (1 page)
28 January 2009Director appointed ian andrew bond (1 page)
28 October 2008Incorporation (14 pages)
28 October 2008Incorporation (14 pages)