Harrogate
Norths Yorkshire
HG1 1NJ
Director Name | Mr David Smalley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Paul Farnell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.litmus.com |
---|---|
Email address | [email protected] |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
5 May 2015 | Delivered on: 22 May 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 May 2015 | Registration of charge 094646740001, created on 5 May 2015 (7 pages) |
22 May 2015 | Registration of charge 094646740001, created on 5 May 2015 (7 pages) |
22 May 2015 | Registration of charge 094646740001, created on 5 May 2015 (7 pages) |
2 March 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Michael Bursby as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr David Smalley as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Matthew Brindley as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Huntsmoor Limited as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Matthew Brindley as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Michael Bursby as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Huntsmoor Limited as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Richard Michael Bursby as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Paul Farnell as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Paul Farnell as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr David Smalley as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr David Smalley as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Paul Farnell as a director on 2 March 2015 (2 pages) |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 March 2015 | Termination of appointment of Huntsmoor Limited as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Matthew Brindley as a director on 2 March 2015 (2 pages) |
2 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |