Scarborough
North Yorkshire
YO12 4HA
Director Name | Mr George Lambert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Director Name | Mr Justin Roy Godfrey Tyler |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Director Name | Mr Mark John Sargent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA |
Registered Address | Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,744 |
Cash | £6,300 |
Current Liabilities | £96,197 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
12 July 2018 | Delivered on: 26 July 2018 Persons entitled: Torus Industrial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: Arkle Acquisitions Limited (Company Number 09027691) Classification: A registered charge Particulars: Land: fixed charge all estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land and the proceeds of sale thereof;. Intellectual property: fixed charge all intellectual property rights from time to time belonging to the company.. Definition:. Intellectual property rights means all patents, patent applications, trademarks and service marks (howsoever styled or represented), designs, design rights, copyrights, confidential information, know-how and all other intellectual property rights. Outstanding |
11 April 2011 | Delivered on: 14 April 2011 Satisfied on: 28 October 2011 Persons entitled: Tandem Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 January 2023 (1 page) |
27 October 2022 | Amended micro company accounts made up to 31 January 2022 (1 page) |
25 August 2022 | Micro company accounts made up to 31 January 2022 (1 page) |
23 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
10 September 2021 | Registered office address changed from 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Unit 2a Barrys Lane Scarborough North Yorkshire YO12 4HA on 10 September 2021 (1 page) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 January 2021 (1 page) |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
20 August 2018 | Change of details for Purbeck Drive Limited as a person with significant control on 19 July 2018 (2 pages) |
26 July 2018 | Registration of charge 073597150003, created on 12 July 2018 (29 pages) |
18 July 2018 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 18 July 2018 (1 page) |
10 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 March 2017 | Termination of appointment of Justin Roy Godfrey Tyler as a director on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Justin Roy Godfrey Tyler as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Mark John Sargent as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Mark John Sargent as a director on 20 March 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 June 2015 | Appointment of Mr Justin Roy Godfrey Tyler as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of George Lambert as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Justin Roy Godfrey Tyler as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of George Lambert as a director on 23 June 2015 (1 page) |
11 March 2015 | Director's details changed for George Lambert on 1 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for George Lambert on 1 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for George Lambert on 1 February 2015 (2 pages) |
11 November 2014 | Registration of charge 073597150002, created on 6 November 2014 (25 pages) |
11 November 2014 | Registration of charge 073597150002, created on 6 November 2014 (25 pages) |
11 November 2014 | Registration of charge 073597150002, created on 6 November 2014 (25 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
14 February 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from C/O Tille & Cloake 70 South Street Lancing West Sussex BN15 8AJ England on 11 July 2011 (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 February 2011 | Company name changed ls engineering (chichester) LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Company name changed ls engineering (chichester) LIMITED\certificate issued on 15/02/11
|
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|