Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director Name | Mr David Michael Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Kim Stuart Lerche-Thomsen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH |
Director Name | Mr Andrew John McLaughlin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH |
Registered Address | C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
7 August 2023 | Accounts for a dormant company made up to 23 June 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
7 September 2022 | Change of details for Primetime Retirement Limited as a person with significant control on 4 October 2019 (2 pages) |
7 September 2022 | Change of details for Yorsipp Limited as a person with significant control on 4 October 2019 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
17 October 2019 | Change of share class name or designation (2 pages) |
16 October 2019 | Resolutions
|
8 October 2019 | Change of details for Yorsipp Limited as a person with significant control on 3 October 2019 (2 pages) |
8 October 2019 | Notification of Primetime Retirement Limited as a person with significant control on 3 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Kim Stuart Lerche-Thomsen as a director on 3 October 2019 (1 page) |
7 October 2019 | Cessation of Andrew John Mclaughlin as a person with significant control on 3 October 2019 (1 page) |
7 October 2019 | Notification of Yorsipp Limited as a person with significant control on 3 October 2019 (2 pages) |
7 October 2019 | Cessation of Kim Lerche - Thomsen as a person with significant control on 3 October 2019 (1 page) |
7 October 2019 | Cessation of Jean Mclaughlin as a person with significant control on 3 October 2019 (1 page) |
7 October 2019 | Appointment of Mr David Michael Harris as a director on 3 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Andrew John Mclaughlin as a director on 3 October 2019 (1 page) |
7 October 2019 | Registered office address changed from 87 Watling Street Road Fulwood Preston PR2 8BQ England to C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mrs Kirsty Rae Gallagher as a director on 3 October 2019 (2 pages) |
7 October 2019 | Cessation of Astute Trustee Services Limited as a person with significant control on 3 October 2019 (1 page) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 October 2016 | Registered office address changed from C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 October 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
9 August 2016 | Registered office address changed from C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH United Kingdom to C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH United Kingdom to C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page) |
10 February 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 February 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 February 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 February 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 August 2015 | Incorporation
Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation
Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|