Lancaster Way
Yeadon
West Yorkshire
LS19 7ZA
Secretary Name | Mrs Victoria Louise Brooke |
---|---|
Status | Current |
Appointed | 18 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Airport West 2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA |
Director Name | Mrs Victoria Louise Brooke |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Airport West 2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA |
Director Name | Mrs Victoria Louise Brooke |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankhead Unit 1c Gordon Mills Netherfield Road Guiseley LS20 9PD |
Registered Address | 2 Airport West 2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Matthew Brooke 50.00% Ordinary A |
---|---|
1 at £1 | Victoria Brooke 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£74 |
Cash | £1 |
Current Liabilities | £21,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Robert Austen Boyd Ramsden Classification: A registered charge Particulars: Land off ings lane, guiseley, leeds, LS20 registered under title numbers YY138327; YY84833. Outstanding |
---|---|
10 March 2020 | Delivered on: 13 March 2020 Persons entitled: Robert Austen Boyd Ramsden Classification: A registered charge Particulars: Land off ings lane, guiseley, leeds. LS20 shown shaded pink on the attached plan. Outstanding |
8 November 2019 | Delivered on: 19 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold interest in land being land lying to the north east of burley lane menston ilkley registered at hm land registry under title number YY91509. Outstanding |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Part of the freehold interest in land being land lying to the north east of burley lane menston ilkeley registered at hm land registry under title number YY91509 as shown edged red on the plan annexed. Outstanding |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land being land lying to the north-east of burley lane, menston, ilkley registered with title number YY91509. Outstanding |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
12 July 2018 | Delivered on: 12 July 2018 Persons entitled: Robert Howard Lilley Classification: A registered charge Particulars: Land adjoining 9 barrowby close, menston, ilkley LS29 6EA. Outstanding |
4 September 2017 | Delivered on: 11 September 2017 Persons entitled: Robert Howard Lilley Classification: A registered charge Particulars: All that freehold property known as land at burley lane, menston as shown edged red in the plan attached to the charge. Outstanding |
11 March 2024 | Registration of charge 085654330009, created on 8 March 2024 (65 pages) |
---|---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period extended from 30 December 2022 to 31 March 2023 (1 page) |
25 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
2 March 2022 | Registered office address changed from Bankhead Unit 1C Gordon Mills Netherfield Road Guiseley LS20 9PD England to 2 Airport West 2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA on 2 March 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
26 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
6 April 2021 | Registration of charge 085654330008, created on 26 March 2021 (6 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
19 July 2020 | Resolutions
|
13 March 2020 | Registration of charge 085654330007, created on 10 March 2020 (6 pages) |
27 February 2020 | Satisfaction of charge 085654330004 in full (1 page) |
27 February 2020 | Satisfaction of charge 085654330003 in full (1 page) |
27 February 2020 | Satisfaction of charge 085654330002 in full (1 page) |
19 November 2019 | Registration of charge 085654330006, created on 8 November 2019 (37 pages) |
13 November 2019 | Registration of charge 085654330005, created on 8 November 2019 (22 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (3 pages) |
7 November 2019 | Appointment of Mrs Victoria Louise Brooke as a director on 1 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 November 2018 | Registration of charge 085654330004, created on 5 November 2018 (24 pages) |
6 November 2018 | Registration of charge 085654330003, created on 5 November 2018 (30 pages) |
18 October 2018 | Termination of appointment of Victoria Louise Brooke as a director on 18 October 2018 (1 page) |
18 October 2018 | Appointment of Mrs Victoria Louise Brooke as a secretary on 18 October 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to Bankhead Unit 1C Gordon Mills Netherfield Road Guiseley LS20 9PD on 30 July 2018 (1 page) |
12 July 2018 | Registration of charge 085654330002, created on 12 July 2018 (12 pages) |
12 July 2018 | Satisfaction of charge 085654330001 in full (1 page) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 September 2017 | Registration of charge 085654330001, created on 4 September 2017
|
11 September 2017 | Registration of charge 085654330001, created on 4 September 2017
|
13 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 May 2015 | Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 February 2015 | Registered office address changed from 450 Haworth Road Allerton Bradford West Yorkshire BD15 9LL to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 450 Haworth Road Allerton Bradford West Yorkshire BD15 9LL to 49 Chapeltown Pudsey West Yorkshire LS28 7RZ on 16 February 2015 (1 page) |
18 November 2014 | Appointment of Mrs Victoria Louise Brooke as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Victoria Louise Brooke as a director on 18 November 2014 (2 pages) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Company name changed bramhope assets LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed bramhope assets LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
4 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
27 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
11 June 2013 | Incorporation Statement of capital on 2013-06-11
|
11 June 2013 | Incorporation Statement of capital on 2013-06-11
|