Dunton Bassett
Lutterworth
Leicestershire
LE17 5JN
Secretary Name | Mrs Josephine Fiametta Lyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 37 Main Street Dunton Bassett Lutterworth Leicestershire LE17 5JN |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Martyn Emsen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 July 1999) |
Role | Chef |
Correspondence Address | Anvil Cottage Low Middleton Hall Middleton St George Darlington County Durham DL2 1AX |
Director Name | Mr Graham Charles Lyle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 13 October 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Sonachan House Port Sonachan Dalmally Argyll PA33 1BN Scotland |
Director Name | Jayne Tait |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 July 1999) |
Role | Hotel Manager |
Correspondence Address | Anvil Cottage Low Middleton Hall Middleton St George Darlington County Durham DL2 1AX |
Registered Address | First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Josephine Fiametta Lyle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 September 2020 | Registered office address changed from 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY England to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 17 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 28 July 2016 (1 page) |
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 August 2014 | Secretary's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (1 page) |
20 August 2014 | Secretary's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (1 page) |
20 August 2014 | Director's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (2 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mrs Josephine Fiametta Lyle on 12 May 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Termination of appointment of Graham Lyle as a director (1 page) |
26 September 2012 | Termination of appointment of Graham Lyle as a director (1 page) |
26 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Registered office address changed from Unit 2 Hunters Building Bowesfield Lane Stockton Cleveland TS18 3QZ on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from Unit 2 Hunters Building Bowesfield Lane Stockton Cleveland TS18 3QZ on 31 December 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mrs Josephine Fiametta Lyle on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mrs Josephine Fiametta Lyle on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Graham Charles Lyle on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Graham Charles Lyle on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Josephine Fiametta Lyle on 1 October 2009 (1 page) |
17 August 2010 | Director's details changed for Graham Charles Lyle on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Josephine Fiametta Lyle on 1 October 2009 (1 page) |
17 August 2010 | Director's details changed for Mrs Josephine Fiametta Lyle on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Josephine Fiametta Lyle on 1 October 2009 (1 page) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Company name changed ll holdings LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Company name changed ll holdings LIMITED\certificate issued on 11/05/10
|
5 May 2010 | Registered office address changed from 8 Kingston Street Darlington Durham DL3 6AT on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 8 Kingston Street Darlington Durham DL3 6AT on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 8 Kingston Street Darlington Durham DL3 6AT on 5 May 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 32 houndgate darlington DL1 5RH (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 32 houndgate darlington DL1 5RH (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 October 2005 | Return made up to 28/07/05; full list of members (13 pages) |
11 October 2005 | Return made up to 28/07/05; full list of members (13 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
16 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
8 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
13 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 9 houndgate darlington county durham DL1 5RF (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 9 houndgate darlington county durham DL1 5RF (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
18 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
3 November 2000 | Company name changed stanwick house/cafe martyn (tees side) LIMITED\certificate issued on 06/11/00 (2 pages) |
3 November 2000 | Company name changed stanwick house/cafe martyn (tees side) LIMITED\certificate issued on 06/11/00 (2 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
30 September 1998 | Company name changed galtan LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed galtan LIMITED\certificate issued on 01/10/98 (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
28 July 1998 | Incorporation (12 pages) |
28 July 1998 | Incorporation (12 pages) |