Rotherham
S65 1BL
Director Name | Mrs Laura Melody Lister |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Effingham Street Rotherham S65 1BL |
Registered Address | 147 Effingham Street Rotherham S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: That part of 135, 135A, 135-151 (odd) effingham street rotherham shown edged red on the plan attached to a transfer made 17 may 2019 between harvey muxlow (1) and elupos holdings limited (2) (land registry title no: syk 420953). Outstanding |
---|---|
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: That part of 147/151 effingham street rotherham shown edged red on the plan attached to a transfer made 17 may 2019 between harvey muxlow and kings of rotherham limited (1) and elupos holdings limited (2) (land registry title no: syk 429942). Outstanding |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: 149 effingham street rotherham and land at the back of 149 effingham street rotherham (land registry title no: syk 154642 and syk 152560). Outstanding |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: The part of the land lying to the west of effingham street rotherham shown edged red on the plan attached to a transfer made 17 may 2019 between kings of rotherham limited (1) and elupos holdings limited (2) (land registry title no: syk 466319). Outstanding |
20 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Mrs Laura Melody Lister on 23 June 2021 (2 pages) |
24 June 2021 | Change of details for Mrs Laura Melody Lister as a person with significant control on 23 June 2021 (2 pages) |
24 June 2021 | Change of details for Mr David James Lister as a person with significant control on 23 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr David James Lister on 23 June 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
6 June 2019 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page) |
20 May 2019 | Registration of charge 115942730005, created on 17 May 2019 (8 pages) |
20 May 2019 | Registration of charge 115942730004, created on 17 May 2019 (8 pages) |
20 May 2019 | Registration of charge 115942730003, created on 17 May 2019 (8 pages) |
20 May 2019 | Registration of charge 115942730002, created on 17 May 2019 (8 pages) |
18 May 2019 | Registered office address changed from 2 Church Lane Hoylandswaine Sheffield S36 7LW United Kingdom to 147 Effingham Street Rotherham S65 1BL on 18 May 2019 (1 page) |
21 November 2018 | Registration of charge 115942730001, created on 20 November 2018 (9 pages) |
28 September 2018 | Incorporation Statement of capital on 2018-09-28
|