Leyburn
North Yorkshire
DL8 5AB
Director Name | Mr Andrew Michael John Hodgson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a King Street Frome Somerset BA11 1BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fisher Lamont Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 3 Church Street Frome Somerset BA11 1PW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Helen Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,284 |
Cash | £5,835 |
Current Liabilities | £5,072 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
---|---|
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 January 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Helen Hodgson on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Andrew Michael John Hodgson on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Helen Hodgson on 9 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Andrew Michael John Hodgson on 9 August 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 5 somerset place teignmouth devon TQ14 8EP (1 page) |
8 May 2008 | Appointment terminated secretary fisher lamont management services LIMITED (1 page) |
3 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (16 pages) |