Ilkley
LS29 9LH
Secretary Name | Richard Anthony King |
---|---|
Status | Current |
Appointed | 16 March 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 June 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Grove Ilkley LS29 9LW |
Registered Address | 21 The Grove Ilkley LS29 9LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
5 May 2021 | Delivered on: 5 May 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Legal mortgage over the freehold property known as paddock, lowergate, huddersfield, HD3 4EP with registered title number WYK827820. For further details please refer to the instrument. Outstanding |
---|---|
11 June 2020 | Delivered on: 12 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
23 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
5 May 2021 | Registration of charge 105358330002, created on 5 May 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
12 June 2020 | Registration of charge 105358330001, created on 11 June 2020 (12 pages) |
5 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
28 May 2020 | Registered office address changed from 2 Wells Walk Ilkley LS29 9LH United Kingdom to 21 the Grove Ilkley LS29 9LW on 28 May 2020 (1 page) |
4 March 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 February 2019 | Notification of David Anthony Rasche as a person with significant control on 8 May 2018 (2 pages) |
30 January 2019 | Cessation of David Anthony Rascle as a person with significant control on 8 May 2018 (1 page) |
27 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
22 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
12 June 2018 | Appointment of Mr Mark Robinson as a director on 12 June 2018 (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Resolutions
|
23 March 2018 | Appointment of Richard Anthony King as a secretary on 16 March 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Director's details changed for Mr David Anthony Rascle on 1 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Director's details changed for Mr David Anthony Rascle on 1 January 2017 (2 pages) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|