Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director Name | Mr Peter Andrew Lavers |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mr Alan McDonald Thompson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Ms Elizabeth Anne Luk |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mr Benjamin Edward Arthur Tresham |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ |
Director Name | Ms Elizabeth Anne Luk |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mr Gary Raymond Lunt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Mr Benjamin Edward Arthur Tresham 8.00% Ordinary A |
---|---|
5 at £1 | Merlin Stone 4.00% Ordinary B |
43 at £1 | Mr Mark John Hollyoake 34.40% Ordinary A |
42 at £1 | Mr Peter Andrew Lavers 33.60% Ordinary A |
25 at £1 | Mr Alan McDonald Thompson 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,605 |
Cash | £10,427 |
Current Liabilities | £5,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page) |
27 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
6 July 2021 | Termination of appointment of Gary Raymond Lunt as a director on 2 July 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 December 2020 | Appointment of Ms Elizabeth Anne Luk as a director on 9 December 2020 (2 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
20 January 2017 | Termination of appointment of Elizabeth Anne Luk as a director on 9 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Elizabeth Anne Luk as a director on 9 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 4 January 2017 (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
5 October 2016 | Appointment of Mr Gary Raymond Lunt as a director on 6 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Gary Raymond Lunt as a director on 6 September 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 March 2016 | Termination of appointment of Benjamin Edward Arthur Tresham as a director on 20 November 2015 (2 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
21 March 2016 | Appointment of Mrs Elizabeth Anne Luk as a director on 7 December 2015 (3 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Termination of appointment of Benjamin Edward Arthur Tresham as a director on 20 November 2015 (2 pages) |
21 March 2016 | Appointment of Mrs Elizabeth Anne Luk as a director on 7 December 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 May 2015 | Appointment of Mr Alan Mcdonald Thompson as a director on 20 February 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alan Mcdonald Thompson as a director on 20 February 2015 (2 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
26 March 2015 | Resolutions
|
25 March 2015 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
23 December 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
23 December 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|