Tadcaster
North Yorkshire
LS24 9EE
Director Name | Ms Francesca Jay Lisle |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Christine Lisle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallgarth Ryther Tadcaster North Yorkshire LS24 9EE |
Registered Address | 4100 Park Approach Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Colin Lisle 60.00% Ordinary A |
---|---|
20 at £1 | Christine Lisle 20.00% Ordinary A |
20 at £1 | Francesca Jay Lisle-grimshaw 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,862 |
Cash | £50,968 |
Current Liabilities | £45,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
17 December 2019 | Termination of appointment of Christine Lisle as a director on 19 November 2019 (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
28 May 2019 | Change of details for Mrs Francesca Jay Lisle-Grimshaw as a person with significant control on 19 August 2018 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 November 2018 | Director's details changed for Mrs Francesca Jay Lisle-Grimshaw on 6 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
18 June 2018 | Change of details for Mr Colin Lisle as a person with significant control on 12 April 2018 (2 pages) |
18 June 2018 | Notification of Francesca Jay Lisle-Grimshaw as a person with significant control on 12 April 2018 (2 pages) |
14 May 2018 | Change of share class name or designation (2 pages) |
4 May 2018 | Resolutions
|
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 19 May 2016 Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 Statement of capital on 2016-06-03
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Change of share class name or designation (2 pages) |
20 May 2014 | Appointment of Mr Colin Lisle as a director (3 pages) |
20 May 2014 | Appointment of Mr Colin Lisle as a director (3 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | Appointment of Mrs Christine Lisle as a director (2 pages) |
13 May 2014 | Appointment of Mrs Francesca Lisle-Grimshaw as a director (2 pages) |
13 May 2014 | Appointment of Mrs Christine Lisle as a director (2 pages) |
13 May 2014 | Appointment of Mrs Francesca Lisle-Grimshaw as a director (2 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
14 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 March 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2014 | Incorporation (36 pages) |
11 March 2014 | Incorporation (36 pages) |