Brockholes
Holmfirth
West Yorkshire
HD9 7BJ
LLP Designated Member Name | Mr Richard Scott Baxter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rakes Bridge House Maingate Hepworth Holmfirth HD9 1TJ |
LLP Designated Member Name | Caroline Anne Lumley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(1 year after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Farm Birch Park Brockholes Holmfirth Huddersfield West Yorkshire HD9 7BJ |
LLP Designated Member Name | Mrs Helen Louise Baxter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(9 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rakes Bridge House Maingate Hepworth Holmfirth HD9 1TJ |
LLP Designated Member Name | Mr Oliver Michael Lumley |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Status | Current |
Appointed | 01 October 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Cottage 142 Burton Acres Lane Kirkburton Huddersfield West Yorkshire HD8 0QR |
Website | lumleybaxter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 421428 |
Telephone region | Huddersfield |
Registered Address | The Mending Rooms Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,381 |
Cash | £52,811 |
Current Liabilities | £48,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
---|---|
19 September 2017 | Notification of Richard Scott Baxter as a person with significant control on 1 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Change of details for Mr Michael Richard Lumley as a person with significant control on 1 August 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Helen Louise Baxter as a member on 1 August 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 15 July 2015 (4 pages) |
10 August 2015 | Member's details changed for Richard Scott Baxter on 1 March 2014 (2 pages) |
10 August 2015 | Member's details changed for Richard Scott Baxter on 1 March 2014 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 July 2014 | Annual return made up to 15 July 2014 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 15 July 2013 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Annual return made up to 15 July 2012 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Member's details changed for Richard Scott Baxter on 15 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 15 July 2011 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Appointment of Caroline Anne Lumley as a member (1 page) |
18 August 2010 | Annual return made up to 15 July 2010 (8 pages) |
9 August 2010 | Member's details changed for Richard Scott Baxter on 15 July 2010 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Annual return made up to 15/07/09 (2 pages) |
15 July 2008 | Incorporation document\certificate of incorporation (3 pages) |