Huddersfield
West Yorkshire
HD1 4LH
Director Name | Mrs Lynnette Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
Director Name | Mr Antony Jefferson Scott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
Director Name | Miss Danielle Louise Scott |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
Registered Address | 15 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 June 2020 | Termination of appointment of Danielle Louise Scott as a director on 8 June 2020 (1 page) |
27 January 2020 | Change of details for Mr Antony Jefferson Scott as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Registered office address changed from 15 Grasmere Road Grasmere Road Huddersfield HD1 4LH United Kingdom to 15 Grasmere Road Gledholt Huddersfield West Yorkshire HD1 4LH on 27 January 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Antony Jefferson Scott on 27 January 2020 (2 pages) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Notification of Antony Jefferson Scott as a person with significant control on 15 September 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
14 October 2019 | Director's details changed for Mr Antony Jefferson Scott on 15 September 2019 (2 pages) |
10 October 2019 | Withdraw the company strike off application (1 page) |
10 October 2019 | Withdrawal of a person with significant control statement on 10 October 2019 (2 pages) |
3 October 2019 | Application to strike the company off the register (1 page) |
17 September 2018 | Incorporation Statement of capital on 2018-09-17
|