Company NameL'Arche Developments (Yorkshire) Limited
DirectorsEmma Louise Hanks and Claire Elizabeth Parker Hugill
Company StatusActive
Company Number08145594
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameEmma Louise Hanks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameClaire Elizabeth Parker Hugill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameClaire Elizabeth Parker Hugill
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Claire Elizabeth Parker-hugill
50.00%
Ordinary B
50 at £1Emma Louise Hanks
50.00%
Ordinary A

Financials

Year2014
Net Worth£45,160
Cash£52,060
Current Liabilities£821,638

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
4 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 February 2021Change of details for Mr Dudley Parker as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Change of details for Mrs Carol Margaret Parker as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Claire Elizabeth Parker Hugill on 1 February 2021 (2 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Director's details changed for Emma Louise Hanks on 28 November 2016 (2 pages)
30 November 2016Director's details changed for Claire Elizabeth Parker Hugill on 28 November 2016 (2 pages)
30 November 2016Secretary's details changed for Claire Elizabeth Parker Hugill on 28 November 2016 (1 page)
30 November 2016Secretary's details changed for Claire Elizabeth Parker Hugill on 28 November 2016 (1 page)
30 November 2016Director's details changed for Emma Louise Hanks on 28 November 2016 (2 pages)
30 November 2016Director's details changed for Claire Elizabeth Parker Hugill on 28 November 2016 (2 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 35,100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 35,100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 35,100
(3 pages)
18 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Director's details changed for Claire Elizabeth Parker Hugill on 18 July 2012 (2 pages)
15 August 2013Director's details changed for Emma Louise Hanks on 18 July 2012 (2 pages)
15 August 2013Director's details changed for Emma Louise Hanks on 18 July 2012 (2 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Director's details changed for Claire Elizabeth Parker Hugill on 18 July 2012 (2 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
12 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
18 February 2013Registered office address changed from C/O Bailey Smailes 38 Huddersfield Road Holmfirth West Yorkshire HD9 2JW United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from C/O Bailey Smailes 38 Huddersfield Road Holmfirth West Yorkshire HD9 2JW United Kingdom on 18 February 2013 (2 pages)
1 August 2012Appointment of Claire Elizabeth Parker Hugill as a director (3 pages)
1 August 2012Termination of appointment of Joanna Saban as a director (2 pages)
1 August 2012Termination of appointment of Joanna Saban as a director (2 pages)
1 August 2012Appointment of Emma Louise Hanks as a director (3 pages)
1 August 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 100
(4 pages)
1 August 2012Appointment of Claire Elizabeth Parker Hugill as a secretary (3 pages)
1 August 2012Appointment of Emma Louise Hanks as a director (3 pages)
1 August 2012Appointment of Claire Elizabeth Parker Hugill as a secretary (3 pages)
1 August 2012Appointment of Claire Elizabeth Parker Hugill as a director (3 pages)
1 August 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 100
(4 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)