Sheffield
S11 9PA
Director Name | Mr Peter Perry Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mrs Amanda Jayne Lakin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Caroline Jane Ashton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Amanda Lakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,449 |
Cash | £1,005 |
Current Liabilities | £172,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 March 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mrs Amanda Jayne Lakin as a director on 1 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Caroline Jane Ashton as a director on 1 May 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Termination of appointment of Amanda Lakin as a director on 24 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Amanda Lakin as a director on 24 November 2016 (1 page) |
25 November 2016 | Appointment of Caroline Jane Ashton as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Caroline Jane Ashton as a director on 24 November 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
9 April 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
5 November 2012 | Termination of appointment of Peter Wilson as a director (1 page) |
5 November 2012 | Appointment of Mrs Amanda Lakin as a director (2 pages) |
5 November 2012 | Appointment of Mrs Amanda Lakin as a director (2 pages) |
5 November 2012 | Termination of appointment of Peter Wilson as a director (1 page) |
23 October 2012 | Incorporation (35 pages) |
23 October 2012 | Incorporation (35 pages) |