Company NameBridgewater Accounting Services Ltd
Company StatusDissolved
Company Number07297525
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Anthony Lapish
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkhub Popeshead Court
Peter Lane
York
North Yorkshire
YO1 8SU
Director NameSabine Katja Lapish
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressYorkhub Popeshead Court
Peter Lane
York
North Yorkshire
YO1 8SU

Location

Registered AddressYorkhub Popeshead Court
Peter Lane
York
North Yorkshire
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

5k at £1David Lapish
50.00%
Ordinary
5k at £1Sabine Lapish
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,616
Current Liabilities£6,258

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
6 July 2017Notification of David Anthony Lapish as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Termination of appointment of Sabine Katja Lapish as a director on 27 June 2017 (1 page)
22 February 2017Micro company accounts made up to 30 June 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
13 August 2015Micro company accounts made up to 30 June 2015 (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(3 pages)
5 February 2015Micro company accounts made up to 30 June 2014 (1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Director's details changed for Mr David Lapish on 1 July 2012 (2 pages)
5 July 2012Director's details changed for Mr David Lapish on 1 July 2012 (2 pages)
5 July 2012Director's details changed for Sabine Katja Lapish on 1 July 2012 (2 pages)
5 July 2012Director's details changed for Sabine Katja Lapish on 1 July 2012 (2 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU England on 9 June 2011 (1 page)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)