Harrogate
HG1 5JY
Secretary Name | Mrs May Moore |
---|---|
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millfield Gardens Nether Poppleton York YO26 6NZ |
Director Name | Mrs Angela Dorothy Lewis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-19 Kings Road Harrogate HG1 5JY |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Website | lewisfinance.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
700 at £1 | Joseph Claude Dwek 70.00% Ordinary |
---|---|
150 at £1 | Angela Dorothy Lewis 15.00% Ordinary |
150 at £1 | Stewart Alan Lewis 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£204,231 |
Cash | £27,754 |
Current Liabilities | £334,823 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2012 | Delivered on: 23 July 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|---|
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2016 | Satisfaction of charge 2 in full (2 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Appointment of Mr Joseph Claude Dwek as a director on 31 March 2016 (2 pages) |
8 February 2016 | Termination of appointment of Angela Dorothy Lewis as a director on 14 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Angela Dorothy Lewis as a director on 14 December 2015 (1 page) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 September 2014 | Appointment of Angela Dorothy Lewis as a director on 19 August 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 1 February 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2011 | Termination of appointment of May Moore as a secretary (1 page) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages) |
2 November 2010 | Incorporation
|