Hull
East Yorkshire
HU9 1BY
Director Name | Mrs Debra Lamplough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2020) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Staithes Road Preston Hull HU12 8TH |
Director Name | Mr Paul Maurice Lamplough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Staithes Road Preston Hull HU12 8TH |
Registered Address | 34-40 Witham Hull East Yorkshire HU9 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
19 February 2019 | Delivered on: 28 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 February 2018 | Delivered on: 19 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 March 2024 | Notification of Lauren Lamplough as a person with significant control on 13 March 2024 (2 pages) |
---|---|
13 March 2024 | Change of details for Mr Joe Lamplough as a person with significant control on 13 March 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
8 August 2023 | Change of details for Mr Joe Lamplough as a person with significant control on 8 August 2023 (2 pages) |
8 August 2023 | Registered office address changed from Unit 1 & 2 Waterloo Mills Cleveland Street Hull HU8 7AU England to 34-40 Witham Hull East Yorkshire HU9 1BY on 8 August 2023 (1 page) |
8 August 2023 | Director's details changed for Mr Joe Lamplough on 8 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
19 February 2020 | Termination of appointment of Paul Maurice Lamplough as a director on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Debra Lamplough as a director on 19 February 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 December 2019 | Registered office address changed from Unit 3 Waterloo Mills Cleveland Street Hull HU8 7AU England to Unit 1 & 2 Waterloo Mills Cleveland Street Hull HU8 7AU on 4 December 2019 (1 page) |
24 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
18 July 2019 | Change of details for a person with significant control (2 pages) |
16 July 2019 | Director's details changed for Mr Joe Lamplough on 16 July 2019 (2 pages) |
16 July 2019 | Change of details for Mr Joe Lamplough as a person with significant control on 16 July 2019 (2 pages) |
10 July 2019 | Change of details for a person with significant control (2 pages) |
9 July 2019 | Change of details for Mr Joe Lamplough as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Joe Lamplough on 9 July 2019 (2 pages) |
28 February 2019 | Registration of charge 096831120002, created on 19 February 2019 (61 pages) |
17 January 2019 | Director's details changed for Mr Joe Lamplough on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Joe Lamplough on 17 January 2019 (2 pages) |
3 August 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Director's details changed for Mr Paul Maurice Lamplough on 11 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mrs Debra Lamplough on 11 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Joe Lamplough on 11 July 2018 (2 pages) |
19 February 2018 | Registration of charge 096831120001, created on 7 February 2018 (30 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
15 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
5 January 2017 | Registered office address changed from Unit 1 Unit Factory Estate English Street Hull HU3 2BE England to Unit 3 Waterloo Mills Cleveland Street Hull HU8 7AU on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 1 Unit Factory Estate English Street Hull HU3 2BE England to Unit 3 Waterloo Mills Cleveland Street Hull HU8 7AU on 5 January 2017 (1 page) |
15 September 2016 | Appointment of Mr Paul Maurice Lamplough as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Debra Lamplough as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Paul Maurice Lamplough as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Debra Lamplough as a director on 15 September 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
5 January 2016 | Registered office address changed from 74 New Cleveland Street Hull HU8 7HE England to Unit 1 Unit Factory Estate English Street Hull HU3 2BE on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 74 New Cleveland Street Hull HU8 7HE England to Unit 1 Unit Factory Estate English Street Hull HU3 2BE on 5 January 2016 (1 page) |
13 July 2015 | Registered office address changed from 74 New Cleveland Street Aldbrough Hull East Riding of Yorks HU8 7HE England to 74 New Cleveland Street Hull HU8 7HE on 13 July 2015 (1 page) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from 74 New Cleveland Street Aldbrough Hull East Riding of Yorks HU8 7HE England to 74 New Cleveland Street Hull HU8 7HE on 13 July 2015 (1 page) |