Liversedge
WF15 6QB
Registered Address | Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Michael Makin 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Makin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,777 |
Cash | £1,373 |
Current Liabilities | £14,139 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
27 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page) |
4 August 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
11 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
27 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
17 May 2022 | Compulsory strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (3 pages) |
30 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 November 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Director's details changed for Mr Michael Robert Makin on 10 January 2019 (2 pages) |
27 November 2018 | Registered office address changed from The Innovation Centre Kirkleatham Business Centre Redcar Cleveland TS10 5SH to 83 Darley Road Liversedge WF15 6QB on 27 November 2018 (1 page) |
15 May 2018 | Notification of Mike Makin as a person with significant control on 6 April 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 3 May 2017 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 March 2014 | Registered office address changed from the Mill House Mickley Ripon North Yorkshire HG4 3JE England on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from the Mill House Mickley Ripon North Yorkshire HG4 3JE England on 24 March 2014 (2 pages) |
10 October 2013 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 10 October 2013 (1 page) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Incorporation (36 pages) |
3 May 2012 | Incorporation (36 pages) |