Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Secretary Name | Ms Sarah Wilson |
---|---|
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aire Valley Business Centre Aire Valley Business C Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Miss Jade Holden |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Floor 2 New Devonshire House Devonshire Street Keighley BD21 2AU |
Director Name | Mrs Patricia Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Floor 2 New Devonshire House Devonshire Street Keighley BD21 2AU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Sarah Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley Business Centre Aire Valley Business C Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mrs Noreen Holden |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Illingworth Close Illingworth Close Keighley West Yorkshire BD21 5FD |
Director Name | Mr Paul John Martin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley Business Centre Aire Valley Business C Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Registered Address | 2nd Nature Cleaning And Support Ltd Lawkholme Lane Aire Valley Business Centre Keighley BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
1 at £1 | Sarah Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £923 |
Cash | £16,349 |
Current Liabilities | £27,193 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
3 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
18 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
23 January 2020 | Change of details for Miss Sarah Wilson as a person with significant control on 20 January 2020 (2 pages) |
23 January 2020 | Secretary's details changed for Ms Sarah Wilson on 23 January 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Paul John Martin on 20 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Paul John Martin on 20 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Miss Sarah Wilson on 20 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Miss Sarah Wilson on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
9 November 2018 | Amended micro company accounts made up to 31 January 2018 (5 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 November 2016 | Termination of appointment of Noreen Holden as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Noreen Holden as a director on 25 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 9 Lee Court Keighley West Yorkshire BD21 4TL to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mrs Noreen Holden as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Noreen Holden as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Paul John Martin as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Paul John Martin as a director on 31 October 2016 (2 pages) |
3 November 2016 | Registered office address changed from 9 Lee Court Keighley West Yorkshire BD21 4TL to Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 3 November 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 April 2013 | Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Appointment of Ms Sarah Wilson as a director (2 pages) |
2 April 2013 | Appointment of Ms Sarah Wilson as a secretary (2 pages) |
2 April 2013 | Appointment of Ms Sarah Wilson as a director (2 pages) |
2 April 2013 | Appointment of Ms Sarah Wilson as a secretary (2 pages) |
2 April 2013 | Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom on 2 April 2013 (1 page) |
21 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 January 2013 | Incorporation (20 pages) |
21 January 2013 | Incorporation (20 pages) |
21 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |