Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
Director Name | Mr Ryan Cullen |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 550 Valley Road Nottingham NG5 1JJ |
Registered Address | 5 Wallace Gardens Lofthouse Gate Wakefield West Yorkshire WF3 3SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Bernard Cullen 80.00% Ordinary |
---|---|
30 at £1 | Anne Cullen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,947 |
Cash | £125,785 |
Current Liabilities | £184,979 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 March 2022 | Previous accounting period shortened from 30 April 2022 to 31 October 2021 (1 page) |
16 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
13 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 October 2019 | Termination of appointment of Ryan Cullen as a director on 28 October 2019 (1 page) |
28 October 2019 | Cessation of Ryan Cullen as a person with significant control on 28 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
14 October 2019 | Appointment of Mr Ryan Cullen as a director on 10 October 2019 (2 pages) |
14 October 2019 | Notification of Ryan Cullen as a person with significant control on 10 October 2019 (2 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Mr Bernard John Cullen on 7 December 2010 (2 pages) |
5 January 2012 | Director's details changed for Mr Bernard John Cullen on 7 December 2010 (2 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Mr Bernard John Cullen on 7 December 2010 (2 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
7 March 2011 | Registered office address changed from 5 W Lofthouse Gate Wakefield West Yorkshire WF3 3SL England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5 W Lofthouse Gate Wakefield West Yorkshire WF3 3SL England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5 W Lofthouse Gate Wakefield West Yorkshire WF3 3SL England on 7 March 2011 (1 page) |
4 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
1 February 2011 | Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page) |
1 February 2011 | Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page) |
21 December 2010 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH England on 21 December 2010 (1 page) |
7 December 2010 | Incorporation (20 pages) |
7 December 2010 | Incorporation (20 pages) |