Longwood
Huddersfield
HD3 4RB
Director Name | Mr Iain Thomas Purdie |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 18 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Garry Sides |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 2014(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 February 2015) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 11 Kipling Road Sheffield S6 2LG |
Director Name | Mrs Janet Kaye |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 03 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Suffolk Rise Suffolk Rise Huddersfield HD2 1ZG |
Director Name | Mrs Janet Kaye Heywood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2017(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Whitacre Street Huddersfield HD2 1LT |
Director Name | Mr Iain Purdie |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2017(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2019) |
Role | Opperations Director |
Country of Residence | England |
Correspondence Address | St Johns Church Calder Street Greetland Halifax HX4 8AQ |
Director Name | Mrs Adele Clarke |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Registered Address | Unit 18 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
10 at £0.1 | Lucie Wood 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 June 2022 | Notification of Janet Heywood as a person with significant control on 1 June 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
13 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
13 June 2020 | Cessation of Malcolm Clarke as a person with significant control on 15 March 2020 (1 page) |
13 June 2020 | Notification of Iain Purdie as a person with significant control on 1 July 2019 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
16 December 2019 | Termination of appointment of Adele Clarke as a director on 13 December 2019 (1 page) |
11 October 2019 | Appointment of Mrs. Adele Clarke as a director on 1 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from St Johns Church Calder Street Greetland Halifax HX4 8AQ England to Unit 18 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 3 October 2019 (1 page) |
28 August 2019 | Change of details for Mr Malcolm Clarke as a person with significant control on 24 August 2019 (2 pages) |
24 August 2019 | Change of details for Mr Malcolm Clarke as a person with significant control on 24 August 2019 (2 pages) |
24 August 2019 | Statement of capital following an allotment of shares on 1 January 2018
|
2 July 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
11 June 2019 | Termination of appointment of Iain Purdie as a director on 11 June 2019 (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 September 2018 | Registered office address changed from 35 Whitacre Street Huddersfield HD2 1LT England to St Johns Church Calder Street Greetland Halifax HX4 8AQ on 10 September 2018 (1 page) |
10 August 2018 | Notification of Malcolm Clarke as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
10 August 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
6 February 2018 | Termination of appointment of Janet Kaye Heywood as a director on 6 February 2018 (1 page) |
6 February 2018 | Change of details for Miss Lucie Nichole Wood as a person with significant control on 6 February 2018 (2 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Resolutions
|
3 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Lucie Nichole Wood as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Lucie Nichole Wood as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Lucie Nichole Wood as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Director's details changed for Miss Lucie Wood on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Janet Kaye on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Iain Iain Purdie as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Janet Kaye as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Iain Iain Purdie as a director on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Janet Kaye on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Janet Kaye as a director on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Miss Lucie Wood on 30 June 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
1 April 2016 | Registered office address changed from 53 Royd Street Huddersfield HD3 4RB to 35 Whitacre Street Huddersfield HD2 1LT on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 53 Royd Street Huddersfield HD3 4RB to 35 Whitacre Street Huddersfield HD2 1LT on 1 April 2016 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 53 Royd Street Huddersfield HD3 4RB on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 53 Royd Street Huddersfield HD3 4RB on 29 June 2015 (1 page) |
21 June 2015 | Director's details changed for Miss Lucie Wood on 21 June 2015 (2 pages) |
21 June 2015 | Director's details changed for Miss Lucie Wood on 21 June 2015 (2 pages) |
20 February 2015 | Termination of appointment of Garry Sides as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Garry Sides as a director on 20 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page) |
20 January 2015 | Appointment of Mrs Janet Kaye as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Janet Kaye as a director on 20 January 2015 (2 pages) |
3 October 2014 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Garry Sides as a director on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Garry Sides as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Garry Sides as a director on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 October 2014 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|