Whitwood
Castleford
WF10 5NW
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Jacksons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2018) |
Correspondence Address | 98 Lancaster Road Newcastle Staffordshire ST5 1DS |
Registered Address | Office @ Unit 1 Willowbridge Lane Whitwood Castleford WF10 5NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kay Mackay-gunn 50.00% Ordinary |
---|---|
50 at £1 | Richard Mackay-gunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,020 |
Cash | £201,625 |
Current Liabilities | £53,114 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 June 2019 | Amended total exemption full accounts made up to 31 May 2018 (7 pages) |
30 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Jacksons Secretaries Limited as a secretary on 1 March 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
26 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Company name changed lynwood systems LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed lynwood systems LIMITED\certificate issued on 13/09/12
|
3 September 2012 | Resolutions
|
3 September 2012 | Change of name notice (3 pages) |
3 September 2012 | Change of name notice (3 pages) |
3 September 2012 | Resolutions
|
19 June 2012 | Appointment of Richard Mackay-Gunn as a director (2 pages) |
19 June 2012 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Jacksons Secretaries Limited as a secretary (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
19 June 2012 | Appointment of Jacksons Secretaries Limited as a secretary (2 pages) |
19 June 2012 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
19 June 2012 | Appointment of Richard Mackay-Gunn as a director (2 pages) |
18 June 2012 | Termination of appointment of Online Nominees Limited as a director (1 page) |
18 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
18 June 2012 | Termination of appointment of Samuel Lloyd as a director (1 page) |
18 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
18 June 2012 | Termination of appointment of Online Nominees Limited as a director (1 page) |
18 June 2012 | Termination of appointment of Samuel Lloyd as a director (1 page) |
18 June 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
18 June 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
6 March 2012 | Incorporation (37 pages) |
6 March 2012 | Incorporation (37 pages) |