Ilkley
LS29 8AA
Director Name | Ms Mandy Jane Williams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 2 And 3, Park Valley House, Park Valley Bus Lockwood Huddersfield West Yorkshire HD4 7BH |
Website | www.altum-v.com/ |
---|---|
Telephone | 0113 8150994 |
Telephone region | Leeds |
Registered Address | Apartment 1. The Old Drapery 27a Brook Street Ilkley LS29 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Mandy Jane Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £717 |
Cash | £677 |
Current Liabilities | £8,833 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
2 March 2021 | Appointment of Mr Peter Andrew Evans as a director on 26 February 2021 (2 pages) |
---|---|
2 March 2021 | Termination of appointment of Mandy Jane Williams as a director on 26 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 January 2019 | Notification of Mandy Jane Williams as a person with significant control on 28 January 2019 (2 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Registered office address changed from Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to 23 Goldcrest Court Netherton Huddersfield HD4 7LN on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to 23 Goldcrest Court Netherton Huddersfield HD4 7LN on 30 August 2017 (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 14 December 2016 (1 page) |
14 December 2016 | Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 14 December 2016 (1 page) |
14 December 2016 | Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Registered office address changed from Park House Park Square West Leeds LS1 2PW to C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Park House Park Square West Leeds LS1 2PW to C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016 (1 page) |
30 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Director's details changed for Ms Mandy Jane Williams on 31 December 2012 (2 pages) |
22 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Director's details changed for Ms Mandy Jane Williams on 31 December 2012 (2 pages) |
22 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Registered office address changed from 23 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 23 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN United Kingdom on 10 May 2013 (1 page) |
14 March 2013 | Registered office address changed from C/O No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from C/O No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 14 March 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 25 July 2012 (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
15 July 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
24 June 2011 | Registered office address changed from Yorkshire Bank Chambers 2 Infirmary Street Leeds LS1 2JP England on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Ms Mandy Jane Williams on 27 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Registered office address changed from Yorkshire Bank Chambers 2 Infirmary Street Leeds LS1 2JP England on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Ms Mandy Jane Williams on 27 May 2011 (2 pages) |
27 May 2010 | Incorporation (22 pages) |
27 May 2010 | Incorporation (22 pages) |