Lockwood Scar
Huddersfield
HD4 6BW
Director Name | Kay Hampshaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
Secretary Name | Kay Hampshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2010(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
Director Name | Mr Joseph David Hampshaw |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
Director Name | Mrs Laura Joyce |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
Director Name | Mrs Lucy Claire Torczynowycz |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,574 |
Cash | £36,591 |
Current Liabilities | £207,844 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Appointment of Christopher John Hampshaw as a director (3 pages) |
5 January 2011 | Appointment of Kay Hampshaw as a director (3 pages) |
5 January 2011 | Appointment of Christopher John Hampshaw as a director (3 pages) |
5 January 2011 | Appointment of Kay Hampshaw as a secretary (3 pages) |
5 January 2011 | Appointment of Kay Hampshaw as a secretary (3 pages) |
5 January 2011 | Appointment of Kay Hampshaw as a director (3 pages) |
2 December 2010 | Incorporation (20 pages) |
2 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
2 December 2010 | Incorporation (20 pages) |