Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QJ
Director Name | Mr William Lack |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Commercial Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Belvoir House Caldene Business Park Mytholmroyd Hebden Bridge West Yorkshire HX7 5QJ |
Website | prodoto.com |
---|---|
Email address | [email protected] |
Telephone | 01422 882211 |
Telephone region | Halifax |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
500 at £1 | Ruth Lack 50.00% Ordinary B |
---|---|
500 at £1 | William Lack 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £467,878 |
Cash | £212,918 |
Current Liabilities | £160,203 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 31 March 2021 (overdue) |
12 January 2018 | Delivered on: 12 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
17 December 2020 | Administrator's progress report (19 pages) |
---|---|
7 September 2020 | Statement of affairs with form AM02SOA (8 pages) |
21 August 2020 | Result of meeting of creditors (5 pages) |
4 August 2020 | Statement of administrator's proposal (43 pages) |
17 June 2020 | Registered office address changed from Belvoir House Caldene Business Park Mytholmroyd Hebden Bridge West Yorkshire HX7 5QJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 17 June 2020 (2 pages) |
12 June 2020 | Appointment of an administrator (3 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
12 January 2018 | Registration of charge 068218610001, created on 12 January 2018 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 March 2014 | Director's details changed for Ruth Lack on 14 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr William Lack on 14 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr William Lack on 14 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Ruth Lack on 14 February 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 March 2011 | Register(s) moved to registered office address (1 page) |
10 March 2011 | Register(s) moved to registered office address (1 page) |
10 March 2011 | Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom (1 page) |
10 March 2011 | Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom (1 page) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Registered office address changed from Unit 1, Dean Hey Country Business Park Cragg Road Hebden Bridge West Yorkshire HX7 5RU Uk on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Unit 1, Dean Hey Country Business Park Cragg Road Hebden Bridge West Yorkshire HX7 5RU Uk on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Unit 1, Dean Hey Country Business Park Cragg Road Hebden Bridge West Yorkshire HX7 5RU Uk on 9 February 2011 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr William Lack on 17 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Ruth Lack on 17 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Ruth Lack on 17 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr William Lack on 17 February 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 February 2009 | Incorporation (14 pages) |
17 February 2009 | Incorporation (14 pages) |