Ferryhill
County Durham
DL17 0JY
Secretary Name | Lorna Crombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh Mainsforth County Durham DL17 9AA |
Director Name | Mr Ian David Muxworthy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Oval Chester Moor Chester Le Street County Durham DH2 3RH |
Secretary Name | Mr Ian David Muxworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | l-p-s.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ian Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,459 |
Cash | £33,091 |
Current Liabilities | £45,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
---|---|
16 June 2023 | Director's details changed for Mr Ian Richard Lambert on 13 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Ian Richard Lambert as a person with significant control on 13 June 2023 (2 pages) |
9 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
17 March 2023 | Registered office address changed from Great Chilton Farm Chilton Ferryhill County Durham DL17 0JY to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 17 March 2023 (1 page) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
14 April 2021 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
22 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
20 May 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 December 2013 | Director's details changed for Mr Ian Richard Lambert on 1 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr Ian Richard Lambert on 1 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Ian Richard Lambert on 1 December 2013 (2 pages) |
28 November 2013 | Registered office address changed from Roxburgh Mainsforth Ferryhill County Durham DL17 9AA England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Roxburgh Mainsforth Ferryhill County Durham DL17 9AA England on 28 November 2013 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
13 March 2013 | Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
13 March 2013 | Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
7 March 2013 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 7 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Ian Muxworthy as a director (1 page) |
6 March 2013 | Termination of appointment of Ian Muxworthy as a director (1 page) |
6 March 2013 | Termination of appointment of Ian Muxworthy as a secretary (1 page) |
6 March 2013 | Termination of appointment of Ian Muxworthy as a secretary (1 page) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Registered office address changed from Armstrong House Abbeywoods Business Park Durham DH1 5GH on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Armstrong House Abbeywoods Business Park Durham DH1 5GH on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 26 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Annual return made up to 18 October 2010 (14 pages) |
22 November 2010 | Annual return made up to 18 October 2010 (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 November 2009 | Director's details changed for Ian Richard Lambert on 18 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian David Muxworthy on 18 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian David Muxworthy on 18 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mr Ian David Muxworthy on 18 October 2009 (1 page) |
6 November 2009 | Director's details changed for Ian Richard Lambert on 18 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Ian David Muxworthy on 18 October 2009 (1 page) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 November 2008 | Return made up to 18/10/08; no change of members (10 pages) |
12 November 2008 | Return made up to 18/10/08; no change of members (10 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 May 2008 | Director and secretary's change of particulars / ian muxworthy / 15/03/2008 (2 pages) |
6 May 2008 | Director and secretary's change of particulars / ian muxworthy / 17/03/2008 (2 pages) |
6 May 2008 | Director and secretary's change of particulars / ian muxworthy / 17/03/2008 (2 pages) |
6 May 2008 | Director and secretary's change of particulars / ian muxworthy / 15/03/2008 (2 pages) |
1 November 2007 | Return made up to 18/10/07; no change of members
|
1 November 2007 | Return made up to 18/10/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members
|
20 November 2006 | Return made up to 18/10/06; full list of members
|
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
5 September 2005 | Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2005 | Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members
|
24 October 2003 | Return made up to 18/10/03; full list of members
|
22 April 2003 | Memorandum and Articles of Association (17 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Memorandum and Articles of Association (17 pages) |
22 April 2003 | Resolutions
|
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |