Menston
Ilkley
West Yorkshire
LS29 6DY
Director Name | Mr Jack Andreas Michael |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West On Mead Farm Aston Clinton Road Weston Turville Aylesbury Buckinghamshire HP22 5AB |
Registered Address | Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John Ellison Lund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,934 |
Cash | £40 |
Current Liabilities | £130,500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
24 September 2015 | Delivered on: 7 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 2-4 meanwood road leeds LS7 2AD and registered at land registry under title number WYK532960 and 221 north street leeds LS7 2AA and registered at land registry with title number WYK208383. Outstanding |
---|---|
24 September 2015 | Delivered on: 7 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal charge over a jct design and build contract dated 22 september 2015 and made between citi north LTD (1) and castlehouse construction limited (2). Outstanding |
28 November 2014 | Delivered on: 15 December 2014 Persons entitled: Peniche Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of oxclose lane mansfield woodhouse mansfield registered at the land registry with absolute title under title number NT298374. Outstanding |
4 March 2014 | Delivered on: 11 March 2014 Persons entitled: Davenham Portfolio Management Limited Classification: A registered charge Particulars: F/H land at 2 & 4 meanwood road, leeds t/no WYK532960 and f/h land at 221 north street, leeds t/no WYK208383. Notification of addition to or amendment of charge. Outstanding |
26 February 2021 | Second filing of Confirmation Statement dated 1 June 2020 (3 pages) |
---|---|
25 February 2021 | Notification of Prospect Estates Limited as a person with significant control on 28 November 2019 (2 pages) |
25 February 2021 | Cessation of John Ellison Lund as a person with significant control on 28 November 2019 (1 page) |
12 February 2021 | Second filing of Confirmation Statement dated 1 June 2020 (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates
|
20 December 2019 | Resolutions
|
20 December 2019 | Change of share class name or designation (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
13 June 2018 | Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 13 June 2018 (1 page) |
6 June 2018 | 01/06/18 Statement of Capital gbp 100 (4 pages) |
5 June 2018 | Change of details for Mr John Ellison Lund as a person with significant control on 5 June 2018 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 June 2016 | Termination of appointment of Jack Andreas Michael as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Jack Andreas Michael as a director on 26 May 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 October 2015 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 (1 page) |
7 October 2015 | Registration of charge 087063220004, created on 24 September 2015 (19 pages) |
7 October 2015 | Registration of charge 087063220004, created on 24 September 2015 (19 pages) |
7 October 2015 | Registration of charge 087063220003, created on 24 September 2015 (25 pages) |
7 October 2015 | Registration of charge 087063220003, created on 24 September 2015 (25 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Jack Michael on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Jack Michael on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 December 2014 | Registration of charge 087063220002, created on 28 November 2014 (10 pages) |
15 December 2014 | Registration of charge 087063220002, created on 28 November 2014 (10 pages) |
26 November 2014 | Registered office address changed from C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page) |
4 June 2014 | Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 (1 page) |
11 March 2014 | Registration of charge 087063220001 (24 pages) |
11 March 2014 | Registration of charge 087063220001 (24 pages) |
25 February 2014 | Appointment of Mr John Ellison Lund as a director (2 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mr John Ellison Lund as a director (2 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 September 2013 | Incorporation (24 pages) |
25 September 2013 | Incorporation (24 pages) |