Ilkley
West Yorkshire
LS29 9PU
Director Name | Mrs Karen Lynch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 19 Eaton Road Ilkley West Yorkshire LS29 9PU |
Registered Address | Devonshire House 32/34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
500 at £1 | David John Lynch 50.00% Ordinary |
---|---|
500 at £1 | Karen Lynch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,192 |
Cash | £172,462 |
Current Liabilities | £167,862 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 November 2021 | Liquidators' statement of receipts and payments to 21 October 2021 (11 pages) |
28 November 2020 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 28 November 2020 (2 pages) |
13 November 2020 | Declaration of solvency (5 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Appointment of a voluntary liquidator (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 May 2018 | Registered office address changed from 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 22 May 2018 (1 page) |
8 March 2018 | Change of details for Mr David John Lynch as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 March 2018 | Notification of David John Lynch as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Change of details for Mrs Karen Lynch as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Cessation of David John Lynch as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
3 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Incorporation (21 pages) |
23 February 2010 | Incorporation (21 pages) |