Darton
Barnsley
S75 5HQ
Director Name | Mrs Mahpara Lodhi |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(9 years after company formation) |
Appointment Duration | 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 59 Church Street Darton Barnsley S75 5HQ |
Director Name | Mr Shahbaz Lodhi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Post Office Business |
Country of Residence | United Kingdom |
Correspondence Address | 59 Church Street Darton Barnsley S75 5HQ |
Secretary Name | Mr Shahbaz Lodhi |
---|---|
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Church Street Darton Barnsley S75 5HQ |
Registered Address | 59 Church Street Darton Barnsley S75 5HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
10 June 2019 | Delivered on: 11 June 2019 Persons entitled: Ameuri Limited Classification: A registered charge Particulars: The property at 59 church street, darton, barnsley, south yorkshire, S75 5HQ. Outstanding |
---|---|
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Darton post office, 59 church streetm darton, barnsley t/no SYK122591. Outstanding |
7 November 2023 | Termination of appointment of Shahbaz Lodhi as a director on 27 October 2023 (1 page) |
---|---|
7 November 2023 | Appointment of Mrs Mahpara Lodhi as a director on 27 October 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
10 October 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
10 October 2023 | Termination of appointment of Shahbaz Lodhi as a secretary on 6 October 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
10 June 2021 | Satisfaction of charge 092459530002 in full (1 page) |
15 October 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 22 September 2020 with updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 June 2020 | Registered office address changed from 42 Derby Road Huyton Liverpool L36 9UJ England to 59 Church Street Darton Barnsley S75 5HQ on 5 June 2020 (1 page) |
2 October 2019 | Confirmation statement made on 22 September 2019 with updates (3 pages) |
11 September 2019 | Registered office address changed from 59 Church Street Darton Barnsley South Yorkshire S75 5HQ to 42 Derby Road Huyton Liverpool L36 9UJ on 11 September 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 June 2019 | Registration of charge 092459530002, created on 10 June 2019 (36 pages) |
21 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
7 July 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
24 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 June 2015 | Registered office address changed from 30 Hindsford Bridge Mews Atherton Manchester M46 9QZ United Kingdom to 59 Church Street Darton Barnsley South Yorkshire S75 5HQ on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Hamza Lodhi on 1 May 2015 (2 pages) |
12 June 2015 | Registered office address changed from 30 Hindsford Bridge Mews Atherton Manchester M46 9QZ United Kingdom to 59 Church Street Darton Barnsley South Yorkshire S75 5HQ on 12 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Mr Shahbaz Lodhi on 1 May 2015 (1 page) |
12 June 2015 | Secretary's details changed for Mr Shahbaz Lodhi on 1 May 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Hamza Lodhi on 1 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Hamza Lodhi on 1 May 2015 (2 pages) |
12 June 2015 | Secretary's details changed for Mr Shahbaz Lodhi on 1 May 2015 (1 page) |
7 May 2015 | Registration of charge 092459530001, created on 30 April 2015 (9 pages) |
7 May 2015 | Registration of charge 092459530001, created on 30 April 2015 (9 pages) |
11 March 2015 | Director's details changed for Mr Shabaz Lodhi on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mr Shabaz Lodhi on 11 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mr Shabaz Lodhi on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr Shabaz Lodhi on 11 March 2015 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|