Lindhurst Road Nether Edge
Sheffield
S Yorks
S11 9DR
Director Name | Mr John Paul Armytage |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Victoria Court Lindhurst Road Nether Edge Sheffield S Yorks S11 9DR |
Registered Address | 8 Victoria Court Lindhurst Road Nether Edge Sheffield S Yorks S11 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
750 at £0.1 | Angela Margaret Armytage 75.00% Ordinary |
---|---|
250 at £0.1 | John Paul Armytage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,256 |
Cash | £1,676 |
Current Liabilities | £8,456 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 November 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2023 | Application to strike the company off the register (1 page) |
28 September 2023 | Total exemption full accounts made up to 29 June 2023 (9 pages) |
21 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 29 June 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
19 August 2021 | Director's details changed for Ms Angela Margaret Armytage on 1 June 2021 (2 pages) |
19 August 2021 | Registered office address changed from 8 Victoria Court Sheffield S11 9DR England to 8 Victoria Court Lindhurst Road Nether Edge Sheffield S Yorks S11 9DR on 19 August 2021 (1 page) |
19 August 2021 | Director's details changed for Mr John Paul Armytage on 1 June 2021 (2 pages) |
19 August 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Victoria Court Sheffield S11 9DR on 19 August 2021 (1 page) |
19 August 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
19 August 2021 | Change of details for Ms Angela Margaret Armytage as a person with significant control on 1 June 2021 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
24 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 August 2015 | Director's details changed for Mr John Paul Armytage on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr John Paul Armytage on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Ms Angela Margaret Armytage on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Ms Angela Margaret Armytage on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr John Paul Armytage on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Ms Angela Margaret Armytage on 5 August 2015 (2 pages) |
31 July 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2015 (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-06-12
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|