Letchworth Garden City
SG6 1PN
Director Name | Mr Lee James Sibthorpe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 South Close Long Buckby Northampton Northamptonshire NN6 7PX |
Registered Address | 69 High Street Dodworth Barnsley S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Spinks 50.00% Ordinary |
---|---|
1 at £1 | Lee Sibthorpe 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
23 June 2017 | Delivered on: 29 June 2017 Persons entitled: Lee James Sibthorpe Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
---|---|
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Lee James Sibthorpe Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: John Taylor Spinks Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lee Sibthorpe Classification: A registered charge Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lee James Sibthorpe Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Johnathon Taylor Spinks Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
23 June 2017 | Delivered on: 29 June 2017 Persons entitled: John Taylor Spinks Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
23 June 2017 | Delivered on: 29 June 2017 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
23 June 2017 | Delivered on: 29 June 2017 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: John Taylor Spinks Classification: A registered charge Outstanding |
20 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 March 2022 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 69 High Street Dodworth Barnsley S75 3RQ on 22 March 2022 (1 page) |
2 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 June 2021 | Change of details for Mr Lee James Sibthorpe as a person with significant control on 12 May 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Lee James Sibthorpe on 12 May 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Lee James Sibthorpe on 12 May 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Lee James Sibthorpe on 12 May 2021 (2 pages) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 June 2018 | Registration of charge 090828830014, created on 21 June 2018 (18 pages) |
29 June 2018 | Registration of charge 090828830016, created on 21 June 2018 (17 pages) |
29 June 2018 | Registration of charge 090828830015, created on 21 June 2018 (17 pages) |
29 June 2018 | Registration of charge 090828830013, created on 21 June 2018 (18 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 July 2017 | Notification of John Taylor Spinks as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Lee James Sibthorpe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Taylor Spinks as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Lee James Sibthorpe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Lee James Sibthorpe as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of John Taylor Spinks as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Registration of charge 090828830009, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830011, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830012, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830011, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830012, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830010, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830010, created on 23 June 2017 (17 pages) |
29 June 2017 | Registration of charge 090828830009, created on 23 June 2017 (17 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Lee James Sibthorpe on 12 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Lee James Sibthorpe on 12 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2016 | Registration of charge 090828830005, created on 27 June 2016 (19 pages) |
1 July 2016 | Registration of charge 090828830007, created on 27 June 2016 (20 pages) |
1 July 2016 | Registration of charge 090828830007, created on 27 June 2016 (20 pages) |
1 July 2016 | Registration of charge 090828830008, created on 27 June 2016 (25 pages) |
1 July 2016 | Registration of charge 090828830005, created on 27 June 2016 (19 pages) |
1 July 2016 | Registration of charge 090828830008, created on 27 June 2016 (25 pages) |
1 July 2016 | Registration of charge 090828830006, created on 27 June 2016 (18 pages) |
1 July 2016 | Registration of charge 090828830006, created on 27 June 2016 (18 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 July 2015 | Registration of charge 090828830004, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830003, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830001, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830002, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830002, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830003, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830004, created on 26 June 2015 (20 pages) |
4 July 2015 | Registration of charge 090828830001, created on 26 June 2015 (20 pages) |
1 July 2015 | Director's details changed for Mr Lee James Sibthorpe on 10 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Lee James Sibthorpe on 10 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 October 2014 | Registered office address changed from 48 Ridge Road Letchworth Garden City SG61PN England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 48 Ridge Road Letchworth Garden City SG61PN England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 16 October 2014 (1 page) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|