Lakeside
Doncaster
South Yorkshire
DN4 5NU
Director Name | Ms Nicola Elizabeth Rowland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Coach/Consultant |
Country of Residence | England |
Correspondence Address | The Bloc (Marshall & Co) Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Andrew McLachlan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Sarah Louise McLachlan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pickering Grange Brough East Yorkshire HU15 1GY |
Registered Address | The Bloc (Marshall & Co) (F6) Springfield Way Anlaby Kingston Upon Hull Humberside HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Statement of company's objects (2 pages) |
25 August 2020 | Memorandum and Articles of Association (7 pages) |
12 August 2020 | Change of details for Mr Andrew Mclachlan as a person with significant control on 7 August 2020 (2 pages) |
12 August 2020 | Notification of Nicola Elizabeth Rowland as a person with significant control on 7 August 2020 (2 pages) |
10 August 2020 | Appointment of Ms Nicola Elizabeth Rowland as a director on 7 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Sarah Louise Mclachlan as a director on 7 August 2020 (1 page) |
22 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to The Bloc (Marshall & Co) (F6) Springfield Way Anlaby Kingston upon Hull Humberside HU10 6RJ on 27 February 2020 (2 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
1 March 2019 | Appointment of Mr Andrew Mclachlan as a director on 10 June 2017 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
20 March 2018 | Termination of appointment of Andrew Mclachlan as a director on 9 June 2017 (1 page) |
20 March 2018 | Appointment of Mrs Sarah Louise Mclachlan as a director on 9 June 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
3 April 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|