Amberley
Arundel
West Sussex
BN18 9NT
Director Name | Mr Stephen Rider |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theatre House Theatre Lane Chichester West Sussex PO19 1SS |
Website | lbcsouth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01243 780779 |
Telephone region | Chichester |
Registered Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Christopher Bruce Wigley 55.00% Ordinary |
---|---|
45 at £1 | Catherine Ann Wigley 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £94,986 |
Current Liabilities | £106,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
25 March 2021 | Registered office address changed from Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 25 March 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 August 2019 | Registered office address changed from Theatre House Theatre Lane Chichester West Sussex PO19 1SS to Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 5 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 October 2018 | Change of details for Mr Christopher Bruce Wigley as a person with significant control on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Christopher Bruce Wigley on 3 October 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 February 2015 | Termination of appointment of Stephen Rider as a director on 17 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Stephen Rider as a director on 17 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU United Kingdom on 27 June 2013 (1 page) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Mr Stephen Rider as a director (2 pages) |
12 March 2013 | Appointment of Mr Stephen Rider as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Incorporation (39 pages) |
28 March 2011 | Incorporation (39 pages) |