Elvington Industrial Estate, Elvington
York
North Yorkshire
YO41 4AR
Director Name | Mr Luke Robert Stares |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Handley Park Elvington Industrial Estate, Elvington York North Yorkshire YO41 4AR |
Website | www.lgasupplies.com/ |
---|---|
Email address | [email protected] |
Telephone | 01904 608365 |
Telephone region | York |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Ailsa Victoria Hyde 63.33% Ordinary |
---|---|
50 at £1 | Luke Robert Stares 33.33% Ordinary A |
5 at £1 | Luke Robert Stares 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,060 |
Cash | £301,230 |
Current Liabilities | £375,480 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 September 2015 | Termination of appointment of Luke Robert Stares as a director on 21 September 2015 (1 page) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 August 2014 | Director's details changed for Mr Luke Robert Stares on 9 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Luke Robert Stares on 9 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 November 2012 | Director's details changed for Mr Luke Robert Stares on 16 November 2012 (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mrs Ailsa Victoria Hyde on 25 August 2011 (2 pages) |
26 August 2011 | Appointment of Mr Luke Robert Stares as a director (2 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|