Lepton
Huddersfield
West Yorkshire
HD8 0AY
Director Name | Miss Elizabeth Anne Elliott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 25 Fenay Bridge Road Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY |
Director Name | Ms Amanda Jane Elliott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fenay Bridge Road Lepton Huddersfield West Yorkshire HD8 0AY |
Website | www.belliottproperty.co.uk/ |
---|---|
Telephone | 01484 428758 |
Telephone region | Huddersfield |
Registered Address | 25 Fenay Bridge Road Lepton Huddersfield West Yorkshire HD8 0AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
107.4k at £0.1 | Mark Elliott 44.40% Ordinary |
---|---|
61.9k at £0.1 | Brian Elliott 25.60% Ordinary |
24.2k at £0.1 | Alice Margaret Elliott 10.00% Ordinary |
24.2k at £0.1 | Amanda Jane Elliott 10.00% Ordinary |
24.2k at £0.1 | Elizabeth Anne Elliott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,638,849 |
Cash | £56,477 |
Current Liabilities | £111,999 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
21 August 2014 | Delivered on: 4 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 94 wakefield road lepton huddersfield t/no. WYK241163. Outstanding |
---|---|
21 August 2014 | Delivered on: 4 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 72 and 88-92 (even wakefield road lepton huddersfield t/no. WYK571937. Outstanding |
20 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
23 February 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (9 pages) |
8 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
4 September 2014 | Registration of charge 084835430001, created on 21 August 2014 (17 pages) |
4 September 2014 | Registration of charge 084835430002, created on 21 August 2014 (17 pages) |
4 September 2014 | Registration of charge 084835430002, created on 21 August 2014 (17 pages) |
4 September 2014 | Registration of charge 084835430001, created on 21 August 2014 (17 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
2 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
2 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
14 November 2013 | Appointment of Ms Amanda Jane Elliott as a director (2 pages) |
14 November 2013 | Appointment of Ms Amanda Jane Elliott as a director (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
6 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
6 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
16 July 2013 | Appointment of Miss Elizabeth Anne Elliott as a director (2 pages) |
16 July 2013 | Appointment of Miss Elizabeth Anne Elliott as a director (2 pages) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|