Ilkley
LS29 9DU
Director Name | Mr Alexander Martin Penny |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Mr James Richard Penny |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Martin Richard Penny 50.00% Ordinary |
---|---|
50 at £1 | Alexander Martin Penny 25.00% Ordinary |
50 at £1 | James Richard Penny 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,505 |
Cash | £79,047 |
Current Liabilities | £23,382 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 6 August 2019 (overdue) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Director's details changed for Mr James Richard Penny on 31 July 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr. Martin Richard Penny on 31 July 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr Alexander Martin Penny on 31 July 2012 (2 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from the Wheel House the Watermill Park Broughton Hall Skipton North Yorkshire BD23 3AG United Kingdom on 27 September 2012 (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Incorporation (38 pages) |