Norton
Malton
North Yorkshire
YO17 9AD
Director Name | Mrs Laura Frances Galbraith |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Langton Road Norton Malton North Yorkshire YO17 9AD |
Website | www.lgalbraith.com |
---|
Registered Address | Unit 11 Pexton Road Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
50 at £1 | Andrew Galbraith 50.00% Ordinary |
---|---|
50 at £1 | Laura Frances Galbraith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,019 |
Cash | £3,180 |
Current Liabilities | £79,802 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
26 September 2023 | Change of details for Mr Andrew James Galbraith as a person with significant control on 9 August 2018 (2 pages) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
2 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
5 October 2018 | Purchase of own shares. (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 July 2018 | Registered office address changed from 30 Langton Road Norton Malton North Yorkshire YO17 9AD to Unit 11 Pexton Road Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 2 July 2018 (1 page) |
18 May 2018 | Cessation of Laura Frances Galbraith as a person with significant control on 18 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Laura Frances Galbraith as a director on 18 May 2018 (1 page) |
5 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 March 2014 | Director's details changed for Mrs Laura Frances Galbraith on 28 February 2014 (2 pages) |
5 March 2014 | Registered office address changed from No.3 Cardiff Grove Marston Green Solihull B37 5EY United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from No.3 Cardiff Grove Marston Green Solihull B37 5EY United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mrs Laura Frances Galbraith on 28 February 2014 (2 pages) |
5 March 2014 | Registered office address changed from No.3 Cardiff Grove Marston Green Solihull B37 5EY United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Andrew Galbraith on 28 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Andrew Galbraith on 28 February 2014 (2 pages) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|