Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr Andrew John Springett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 St. Saviourgate York North Yorkshire YO1 8NQ |
Director Name | Mr Ivo Kreca |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 30 July 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 31 St. Saviourgate York North Yorkshire YO1 8NQ |
Secretary Name | Mr Ivo Kreca |
---|---|
Status | Resigned |
Appointed | 30 July 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | 31 St. Saviourgate York North Yorkshire YO1 8NQ |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
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 |
2 at £1 | Andrew John Springett 50.00% Ordinary |
---|---|
2 at £1 | Victor John Buchanan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,718 |
Cash | £3,472 |
Current Liabilities | £47,653 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
29 May 2020 | Delivered on: 1 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
3 August 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
28 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
18 February 2021 | Notification of Dallol Holdings Limited as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Cessation of Andrew John Springett as a person with significant control on 18 February 2021 (1 page) |
18 February 2021 | Cessation of Victor John Buchanan as a person with significant control on 18 February 2021 (1 page) |
10 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
1 June 2020 | Registration of charge 079082120001, created on 29 May 2020 (41 pages) |
15 May 2020 | Change of details for Mr Andrew John Springett as a person with significant control on 13 March 2020 (2 pages) |
15 May 2020 | Change of details for Mr Victor John Buchanan as a person with significant control on 13 March 2020 (2 pages) |
15 May 2020 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 15 May 2020 (1 page) |
15 May 2020 | Director's details changed for Mr Andrew John Springett on 13 March 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Victor John Buchanan on 13 March 2020 (2 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
23 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
18 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
1 June 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 November 2013 | Previous accounting period shortened from 31 January 2014 to 31 May 2013 (1 page) |
22 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
22 November 2013 | Previous accounting period shortened from 31 January 2014 to 31 May 2013 (1 page) |
22 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
25 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Company name changed kiv I.P. LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed kiv I.P. LIMITED\certificate issued on 10/04/13
|
9 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
2 August 2012 | Termination of appointment of Ivo Kreca as a secretary (1 page) |
2 August 2012 | Termination of appointment of Ivo Kreca as a director (1 page) |
2 August 2012 | Termination of appointment of Ivo Kreca as a secretary (1 page) |
2 August 2012 | Termination of appointment of Ivo Kreca as a director (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
31 July 2012 | Company name changed lupfaw 351 LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Company name changed lupfaw 351 LIMITED\certificate issued on 31/07/12
|
30 July 2012 | Appointment of Mr Victor Buchanan as a director (2 pages) |
30 July 2012 | Appointment of Mr Andrew John Springett as a director (2 pages) |
30 July 2012 | Termination of appointment of Kevin Emsley as a director (1 page) |
30 July 2012 | Termination of appointment of Lupfaw Formations Limited as a director (1 page) |
30 July 2012 | Appointment of Mr Ivo Kreca as a director (2 pages) |
30 July 2012 | Appointment of Mr Andrew John Springett as a director (2 pages) |
30 July 2012 | Appointment of Mr Ivo Kreca as a secretary (1 page) |
30 July 2012 | Appointment of Mr Ivo Kreca as a secretary (1 page) |
30 July 2012 | Appointment of Mr Victor Buchanan as a director (2 pages) |
30 July 2012 | Appointment of Mr Ivo Kreca as a director (2 pages) |
30 July 2012 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Kevin Emsley as a director (1 page) |
30 July 2012 | Termination of appointment of Lupfaw Formations Limited as a director (1 page) |
30 July 2012 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 30 July 2012 (1 page) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|