Skipton
BD23 1PQ
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Secretary Name | Longford Hope & Co ( Accountants ) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Correspondence Address | 3 Coniston Cold Skipton North Yorks BD23 4EA |
Website | lampkinplumbing.co.uk |
---|---|
Telephone | 01756 802018 |
Telephone region | Skipton |
Registered Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
2 at £2 | James Lampkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £7,518 |
Current Liabilities | £18,765 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
8 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 October 2021 | Company name changed lampkin plumbing and tiling LTD\certificate issued on 28/10/21
|
28 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton BD23 1PQ on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page) |
8 July 2014 | Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton BD23 1PQ on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton BD23 1PQ on 8 July 2014 (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Company name changed lampkin plumbing & heating LTD\certificate issued on 26/04/11
|
26 April 2011 | Company name changed lampkin plumbing & heating LTD\certificate issued on 26/04/11
|
28 March 2011 | Incorporation (23 pages) |
28 March 2011 | Incorporation (23 pages) |