Lawkholme Lane
Keighley
BD21 3BB
Director Name | Mr John William Muirhead |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Mr John William Muirhead 51.00% Ordinary |
---|---|
49 at £1 | Mrs Anna Juliet Muirhead 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,562 |
Cash | £44,305 |
Current Liabilities | £136,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 October 2019 | Notification of John William Muirhead as a person with significant control on 6 April 2016 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 October 2016 | Director's details changed for Mrs Anna Juliet Muirhead on 14 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Mr John William Muirhead on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr John William Muirhead on 14 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Mrs Anna Juliet Muirhead on 14 October 2016 (2 pages) |
19 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 June 2015 | Registered office address changed from Auker Rhodes Professional Services Llp Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Auker Rhodes Professional Services Llp Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 16 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to Auker Rhodes Professional Services Llp Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to Auker Rhodes Professional Services Llp Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 15 June 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Incorporation (22 pages) |
1 December 2011 | Incorporation (22 pages) |