Hull
HU2 0LF
Secretary Name | Mr Stephen Paul Lambert |
---|---|
Status | Current |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Main Street Hull HU2 0LF |
Registered Address | 20 Main Street Hull HU2 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
1 October 2019 | Delivered on: 2 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20 central, main street, wincolmlee, hull, HU2 0LA. Outstanding |
---|---|
5 June 2019 | Delivered on: 10 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
31 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
23 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 October 2019 | Registration of charge 099286820002, created on 1 October 2019 (7 pages) |
10 June 2019 | Registration of charge 099286820001, created on 5 June 2019 (9 pages) |
1 April 2019 | Registered office address changed from Facilities House 20 Main Street Hull E Yorks HU2 0JX England to 20 Main Street Hull HU2 0LF on 1 April 2019 (1 page) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
21 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|