Lawkholme Lane
Keighley
BD21 3BB
Director Name | Mr Richard James Kenyon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Director Name | Mr Grant Adrian Rudloff |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Secretary Name | Mr Richard Kenyon |
---|---|
Status | Current |
Appointed | 25 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Director Name | Mr Richard Howard Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ |
Director Name | Mr Richard James Kenyon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ |
Director Name | Mr Grant Adrian Rudloff |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ |
Secretary Name | Mr Richard Kenyon |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ |
Director Name | Mr Brian William Henry Vincent |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 April 2013) |
Role | Carehome Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ |
Secretary Name | Mrs Lyndsay Doyle |
---|---|
Status | Resigned |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 April 2013) |
Role | Company Director |
Correspondence Address | Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ |
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 |
450 at £0.01 | Mr Richard Doyle & Mr Richard Kenyon & Mr Grant Rudloff 25.00% Ordinary B |
---|---|
450 at £0.01 | Mr Richard Doyle & Mr Richard Kenyon & Mr Grant Rudloff 25.00% Ordinary C |
300 at £0.01 | Mr Grant Rudloff 16.67% Ordinary |
300 at £0.01 | Mr Richard Doyle 16.67% Ordinary |
300 at £0.01 | Mr Richard Kenyon 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
27 June 2016 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2015 | Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Appointment of Mr Richard Howard Doyle as a director (2 pages) |
25 April 2013 | Appointment of Mr Richard James Kenyon as a director (2 pages) |
25 April 2013 | Appointment of Mr Richard Kenyon as a secretary (1 page) |
25 April 2013 | Appointment of Mr Richard Kenyon as a secretary (1 page) |
25 April 2013 | Appointment of Mr Richard James Kenyon as a director (2 pages) |
25 April 2013 | Appointment of Mr Grant Adrian Rudloff as a director (2 pages) |
25 April 2013 | Appointment of Mr Grant Adrian Rudloff as a director (2 pages) |
25 April 2013 | Termination of appointment of Lyndsay Doyle as a secretary (1 page) |
25 April 2013 | Termination of appointment of Lyndsay Doyle as a secretary (1 page) |
25 April 2013 | Appointment of Mr Richard Howard Doyle as a director (2 pages) |
25 April 2013 | Termination of appointment of Brian Vincent as a director (1 page) |
25 April 2013 | Termination of appointment of Brian Vincent as a director (1 page) |
12 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
10 April 2013 | Appointment of Mrs Lyndsay Doyle as a secretary (1 page) |
10 April 2013 | Termination of appointment of Grant Rudloff as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Kenyon as a secretary (1 page) |
10 April 2013 | Appointment of Mrs Lyndsay Doyle as a secretary (1 page) |
10 April 2013 | Appointment of Mr Brian William Henry Vincent as a director (2 pages) |
10 April 2013 | Termination of appointment of Richard Kenyon as a secretary (1 page) |
10 April 2013 | Termination of appointment of Richard Kenyon as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Kenyon as a director (1 page) |
10 April 2013 | Termination of appointment of Grant Rudloff as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Doyle as a director (1 page) |
10 April 2013 | Appointment of Mr Brian William Henry Vincent as a director (2 pages) |
10 April 2013 | Termination of appointment of Richard Doyle as a director (1 page) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|