Hessle
East Riding Of Yorkshire
HU13 0EU
Director Name | Mr Samuel James Carroll |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ferriby Road Hessle East Riding Of Yorkshire HU13 0RG |
Secretary Name | Mr Robert Frank Carroll |
---|---|
Status | Current |
Appointed | 28 April 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Southfield Hessle East Riding Of Yorkshire HU13 0EU |
Director Name | Mr Michael James Ashton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Southfield Hessle HU13 0ET |
Director Name | Mr Ross Bellingham |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tennison Walk Hessle HU13 0FL |
Director Name | Mr Stephen John Carroll |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Amethyst Drive Sittingbourne ME10 5JR |
Director Name | Mr Shane Alen Chapman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Warren Place Walton-On-Thames KT12 3FA |
Director Name | Mr Christopher Collins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chestnut Court Oughtibridge Sheffield S35 0ER |
Director Name | Christine Ann Harrison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Burrs Brough HU15 1DT |
Director Name | Mr Andrew Dirk Frank Simpson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chestnut Avenue Hessle HU13 0RH |
Registered Address | 48 Southfield Hessle East Riding Of Yorkshire HU13 0EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
23 January 2023 | Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page) |
30 August 2022 | Resolutions
|
7 June 2022 | Company name changed west lodge boathouse LTD\certificate issued on 07/06/22
|
30 May 2022 | Appointment of Mr Stephen John Carroll as a director on 23 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Christopher Collins as a director on 23 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Shane Chapman as a director on 23 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Andrew Dirk Frank Simpson as a director on 23 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Michael James Ashton as a director on 23 May 2022 (2 pages) |
30 May 2022 | Appointment of Christine Ann Harrison as a director on 23 May 2022 (2 pages) |
30 May 2022 | Memorandum and Articles of Association (23 pages) |
30 May 2022 | Appointment of Mr Ross Bellingham as a director on 23 May 2022 (2 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
26 May 2022 | Cessation of Robert Frank Carroll as a person with significant control on 23 May 2022 (3 pages) |
26 May 2022 | Cessation of Samuel James Carroll as a person with significant control on 23 May 2022 (3 pages) |
26 May 2022 | Notification of a person with significant control statement (3 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
28 March 2022 | Change of details for Mr Robert Frank Carroll as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Secretary's details changed for Mr Robert Frank Carroll on 28 March 2022 (1 page) |
28 March 2022 | Director's details changed for Mr Robert Frank Carroll on 28 March 2022 (2 pages) |
28 April 2021 | Incorporation Statement of capital on 2021-04-28
|