Askwith
Leeds
West Yorkshire
LS21 2HX
Director Name | Jill Tushingham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 East Beck Court Askwith Leeds West Yorkshire LS21 2HX |
Secretary Name | Jill Tushingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 East Beck Court Askwith Leeds West Yorkshire LS21 2HX |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Website | freetobe.co.uk |
---|
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Helen Chapman 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
19 January 2024 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Company name changed pelican LIMITED\certificate issued on 13/05/09 (2 pages) |
9 May 2009 | Company name changed pelican LIMITED\certificate issued on 13/05/09 (2 pages) |
7 May 2009 | Director and secretary appointed jill tushingham (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page) |
7 May 2009 | Director appointed helen chapman (1 page) |
7 May 2009 | Director and secretary appointed jill tushingham (1 page) |
7 May 2009 | Director appointed helen chapman (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page) |
21 April 2009 | Appointment terminated secretary stephen scott (1 page) |
21 April 2009 | Appointment terminated director jacqueline scott (1 page) |
21 April 2009 | Appointment terminated secretary stephen scott (1 page) |
21 April 2009 | Incorporation (9 pages) |
21 April 2009 | Incorporation (9 pages) |
21 April 2009 | Appointment terminated director jacqueline scott (1 page) |