Company NameCountrylarge Limited
DirectorTimothy John Smith
Company StatusActive
Company Number07427152
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address1st Floor Front Office 17 West Park
Harrogate
HG1 1BJ
Secretary NameMr Timothy John Smith
NationalityBritish
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Front Office 17 West Park
Harrogate
HG1 1BJ

Location

Registered Address17 West Park
Second Floor
Harrogate
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Timothy John Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

23 December 2021Delivered on: 6 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land known as land on the south side of cross green lane, cross green, leeds registered at land registry under title number WYK413207.
Outstanding
13 April 2021Delivered on: 21 April 2021
Persons entitled: Pl Club 21 Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 15 February 2021
Persons entitled: Pl Club 21 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Pl Club 17 Limited

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: Pl Club 15 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 May 2018Delivered on: 3 May 2018
Persons entitled: Pl Club 5 Limited

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 1 conference road armley leeds LS12 3DX registered at the land registry under title number WYK802955. Flat 3 conference road armley leeds LS12 3DX registered at the land registry under title number WYK826787.
Outstanding
30 March 2016Delivered on: 30 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 September 2023Registered office address changed from 1st Floor Front Office 17 West Park Harrogate HG1 1BJ England to 17 West Park Second Floor Harrogate HG1 1BJ on 18 September 2023 (1 page)
4 May 2023Previous accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
11 April 2023Change of details for Mr Timothy John Smith as a person with significant control on 1 April 2023 (2 pages)
23 February 2023Director's details changed for Mr Timothy John Smith on 10 February 2023 (2 pages)
15 February 2023Satisfaction of charge 074271520004 in full (1 page)
15 February 2023Satisfaction of charge 074271520003 in full (1 page)
15 February 2023Satisfaction of charge 074271520005 in full (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 September 2022Registered office address changed from 17 West Park 1st Floor Front Office Harrogate HG1 1BJ England to 1st Floor Front Office 17 West Park Harrogate HG1 1BJ on 6 September 2022 (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
2 August 2022Registered office address changed from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ on 2 August 2022 (1 page)
21 July 2022Registered office address changed from 1 Park Court 42 Park Cross Street Leeds LS1 2QH England to 17 1st Floor Front Office West Park Harrogate HG1 1BJ on 21 July 2022 (1 page)
6 January 2022Registration of charge 074271520008, created on 23 December 2021 (12 pages)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
21 April 2021Registration of charge 074271520007, created on 13 April 2021 (27 pages)
15 February 2021Registration of charge 074271520006, created on 8 February 2021 (26 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 30 November 2019 (8 pages)
21 July 2020Registration of charge 074271520005, created on 10 July 2020 (27 pages)
27 January 2020Registration of charge 074271520004, created on 24 January 2020 (27 pages)
17 December 2019Secretary's details changed for Mr Timothy John Smith on 17 December 2019 (1 page)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 April 2019Registered office address changed from 20 York Place Leeds LS1 2EX to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 10 April 2019 (1 page)
15 November 2018Confirmation statement made on 2 November 2018 with updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 May 2018Registration of charge 074271520003, created on 2 May 2018 (24 pages)
12 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 May 2016Registration of charge 074271520002, created on 24 May 2016 (39 pages)
26 May 2016Registration of charge 074271520002, created on 24 May 2016 (39 pages)
30 March 2016Registration of charge 074271520001, created on 30 March 2016 (42 pages)
30 March 2016Registration of charge 074271520001, created on 30 March 2016 (42 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 November 2015Secretary's details changed for Mr Timothy John Smith on 1 April 2015 (1 page)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Secretary's details changed for Mr Timothy John Smith on 1 April 2015 (1 page)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Secretary's details changed for Mr Timothy John Smith on 1 April 2015 (1 page)
20 November 2015Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 20 November 2015 (1 page)
20 November 2015Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 20 November 2015 (1 page)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
20 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 January 2013Annual return made up to 2 November 2012 (3 pages)
24 January 2013Annual return made up to 2 November 2012 (3 pages)
24 January 2013Annual return made up to 2 November 2012 (3 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
31 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
30 January 2012Secretary's details changed (1 page)
30 January 2012Director's details changed for Mr Timothy John Smith on 12 December 2011 (2 pages)
30 January 2012Secretary's details changed for {officer_name} (1 page)
30 January 2012Director's details changed for Mr Timothy John Smith on 12 December 2011 (2 pages)
30 January 2012Secretary's details changed (1 page)
12 December 2011Registered office address changed from 1 Victoria House Stott Road Leeds West Yorkshire LS6 1GH England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 1 Victoria House Stott Road Leeds West Yorkshire LS6 1GH England on 12 December 2011 (1 page)
2 November 2010Incorporation (23 pages)
2 November 2010Incorporation (23 pages)