Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Secretary Name | Mr Richard Michael Webster |
---|---|
Status | Current |
Appointed | 30 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Director Name | Mr Ian Robert Bardon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Registered Address | 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 April 2022 | Termination of appointment of Ian Robert Bardon as a director on 1 April 2022 (1 page) |
18 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 November 2019 | Director's details changed for Mr Richard Michael Webster on 30 October 2019 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom to 53-55 Burn Bridge Road Burn Bridge Harrogate North Yorkshire HG3 1PB on 30 March 2016 (1 page) |
4 August 2015 | Resolutions
|
4 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
4 August 2015 | Resolutions
|
4 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
4 August 2015 | Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (3 pages) |
4 August 2015 | Appointment of Mr Ian Robert Bardon as a director on 21 July 2015 (3 pages) |
22 July 2015 | Company name changed lupfaw 413 LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed lupfaw 413 LIMITED\certificate issued on 22/07/15
|
1 May 2015 | Termination of appointment of Kevin Harry Emsley as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Richard Michael Webster as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Richard Michael Webster as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Richard Michael Webster as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Kevin Harry Emsley as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Richard Michael Webster as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Lupfaw Formations Limited as a director on 30 April 2015 (1 page) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|