Reeth
Richmond
North Yorkshire
DL11 6RX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 11 Bailey Court Colburn Business Park Catterick North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rebecca Victoria Morgan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
13 March 2020 | Delivered on: 31 March 2020 Persons entitled: Investacc Limited Peter Bowers Gavin Richard Bowers Classification: A registered charge Particulars: F/H unit 11 bailey court colburn business park catterick garrison north yorkshire t/no: NYK342402. Outstanding |
---|
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Registration of charge 069610110001, created on 13 March 2020 (48 pages) |
11 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
31 October 2016 | Director's details changed for Mrs Rebecca Victoria Morgan on 4 October 2016 (4 pages) |
31 October 2016 | Director's details changed for Mrs Rebecca Victoria Morgan on 4 October 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Rebecca Victoria Morgan on 11 November 2013 (2 pages) |
14 July 2014 | Director's details changed for Mrs Rebecca Victoria Morgan on 11 November 2013 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 June 2013 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom on 13 June 2013 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
27 July 2012 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 27 July 2012 (1 page) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 September 2009 | Company name changed northlux LTD\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed northlux LTD\certificate issued on 10/09/09 (2 pages) |
3 September 2009 | Director appointed rebecca victoria morgan (2 pages) |
3 September 2009 | Director appointed rebecca victoria morgan (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
24 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
14 July 2009 | Incorporation (9 pages) |
14 July 2009 | Incorporation (9 pages) |