Letchworth
Herts
SG6 1PE
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2012(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 January 2020) |
Correspondence Address | 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Website | kindlelight.com |
---|---|
Email address | [email protected] |
Telephone | 01462 490090 |
Telephone region | Hitchin |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | David John Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,153 |
Cash | £323,104 |
Current Liabilities | £268,091 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Director's details changed for Mr David John Lloyd on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr David John Lloyd on 8 June 2015 (2 pages) |
19 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Appointment of Company Creations & Control Ltd as a secretary (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 27 September 2012 (1 page) |
4 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Registered office address changed from Kindlelight House Works Road Letchworth Herts SG6 1PE England on 10 August 2010 (1 page) |
16 March 2010 | Incorporation
|