Ilkley
West Yorkshire
LS29 9HE
LLP Designated Member Name | Mr Richard Howard Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
LLP Designated Member Name | Mrs Joanne Bakewell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 May 2013(2 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
LLP Designated Member Name | Mrs Alison Mary Reece |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Status | Current |
Appointed | 21 May 2013(2 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
LLP Designated Member Name | Gareth Clayton Bakewell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
LLP Designated Member Name | Kelvin John Reece |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
LLP Designated Member Name | Mr Michael John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
Registered Address | Richard Doyle Garden Flat 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,716 |
Cash | £54,118 |
Current Liabilities | £674,149 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (2 weeks, 6 days from now) |
10 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Reelvision house carrs industrial estate commerce street haslingden. Outstanding |
---|---|
10 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Vine grove works commerce street haslingden rossendale. Outstanding |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
25 January 2021 | Termination of appointment of Michael John Davies as a member on 2 December 2020 (1 page) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
7 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 June 2016 | Annual return made up to 12 May 2016 (4 pages) |
14 June 2016 | Annual return made up to 12 May 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Annual return made up to 12 May 2015 (4 pages) |
16 May 2015 | Annual return made up to 12 May 2015 (4 pages) |
3 March 2015 | Registration of charge OC3645650002, created on 10 February 2015 (11 pages) |
3 March 2015 | Registration of charge OC3645650003, created on 10 February 2015 (11 pages) |
3 March 2015 | Registration of charge OC3645650003, created on 10 February 2015 (11 pages) |
3 March 2015 | Registration of charge OC3645650002, created on 10 February 2015 (11 pages) |
5 February 2015 | Registration of charge OC3645650001, created on 30 January 2015 (26 pages) |
5 February 2015 | Registration of charge OC3645650001, created on 30 January 2015 (26 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Member's details changed for Mr Michael John Davies on 1 January 2014 (2 pages) |
14 May 2014 | Member's details changed for Javed Alam on 1 January 2014 (2 pages) |
14 May 2014 | Annual return made up to 12 May 2014 (4 pages) |
14 May 2014 | Member's details changed for Javed Alam on 1 January 2014 (2 pages) |
14 May 2014 | Annual return made up to 12 May 2014 (4 pages) |
14 May 2014 | Member's details changed for Mr Richard Howard Doyle on 30 January 2014 (2 pages) |
14 May 2014 | Member's details changed for Mr Michael John Davies on 1 January 2014 (2 pages) |
14 May 2014 | Member's details changed for Mr Richard Howard Doyle on 30 January 2014 (2 pages) |
14 May 2014 | Member's details changed for Mr Michael John Davies on 1 January 2014 (2 pages) |
14 May 2014 | Member's details changed for Javed Alam on 1 January 2014 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 July 2013 | Appointment of Mrs Alison Mary Reece as a member (2 pages) |
19 July 2013 | Appointment of Mrs Alison Mary Reece as a member (2 pages) |
19 July 2013 | Appointment of Mrs Joanne Bakewell as a member (2 pages) |
19 July 2013 | Appointment of Mrs Joanne Bakewell as a member (2 pages) |
18 July 2013 | Termination of appointment of Gareth Bakewell as a member (1 page) |
18 July 2013 | Termination of appointment of Gareth Bakewell as a member (1 page) |
18 July 2013 | Termination of appointment of Kelvin Reece as a member (1 page) |
18 July 2013 | Termination of appointment of Kelvin Reece as a member (1 page) |
16 May 2013 | Annual return made up to 12 May 2013 (6 pages) |
16 May 2013 | Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 56-57 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 12 May 2013 (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 June 2012 | Annual return made up to 12 May 2012 (6 pages) |
10 June 2012 | Annual return made up to 12 May 2012 (6 pages) |
12 May 2011 | Incorporation of a limited liability partnership (10 pages) |
12 May 2011 | Incorporation of a limited liability partnership (10 pages) |