Company NameBoshmengrow Limited
Company StatusDissolved
Company Number07416861
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameLumsden Design Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Nicholas Clark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Furrows Cattal Street
Cattal
York
YO26 8DW
Director NameMr Callum James Lumsden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address388a Caledonian Road, Islington
London
Greater London
N1 1DN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Clark
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
30 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 October 2020Director's details changed for Mr Simon Nicholas Clark on 3 July 2020 (2 pages)
7 July 2020Director's details changed for Mr Simon Nicholas Clark on 3 July 2020 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
9 December 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
9 December 2011Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 December 2011 (1 page)
1 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 November 2011Company name changed lumsden design LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
24 November 2011Company name changed lumsden design LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
17 November 2011Change of name notice (2 pages)
17 November 2011Change of name notice (2 pages)
3 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
3 February 2011Termination of appointment of Callum Lumsden as a director (2 pages)
3 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
3 February 2011Termination of appointment of Callum Lumsden as a director (2 pages)
26 October 2010Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
26 October 2010Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)