Long Melford
Sudbury
CO10 9HY
Director Name | Mr Nicholas Alexander Glanvill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Archway Cottage Little St. Marys Long Melford Sudbury CO10 9HY |
Secretary Name | Nicholas Alexander Glanvill |
---|---|
Status | Closed |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Archway Cottage Little St. Marys Long Melford Sudbury CO10 9HY |
Director Name | Mr Matthew Philip Teague |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2017) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Keld Lodge Keld Richmond North Yorkshire DL11 6LL |
Website | keldlodge.com |
---|---|
Email address | [email protected] |
Telephone | 01748 886259 |
Telephone region | Richmond |
Registered Address | Kiln Hill Market Place Hawes DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Nicholas Alexander Glanvill 51.00% Ordinary |
---|---|
49 at £1 | Karen Marie Glanvill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£227,640 |
Cash | £15,199 |
Current Liabilities | £39,221 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | Director's details changed for Mrs Karen Marie Glanvill on 21 January 2019 (2 pages) |
22 January 2019 | Secretary's details changed for Nicholas Alexander Glanvill on 21 January 2019 (1 page) |
22 January 2019 | Change of details for Mr Nicholas Alexander Glanvill as a person with significant control on 21 January 2019 (2 pages) |
22 January 2019 | Change of details for Mrs Karen Marie Glanvill as a person with significant control on 21 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Nicholas Alexander Glanvill on 21 January 2019 (2 pages) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
17 September 2018 | Registered office address changed from Kings Head Gunnerside Richmond North Yorkshire DL11 6LD United Kingdom to Kiln Hill Market Place Hawes DL8 3RA on 17 September 2018 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
18 April 2017 | Company name changed keld lodge hotel LIMITED\certificate issued on 18/04/17
|
18 April 2017 | Company name changed keld lodge hotel LIMITED\certificate issued on 18/04/17
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Change of name notice (2 pages) |
23 March 2017 | Change of name notice (2 pages) |
7 March 2017 | Termination of appointment of Matthew Philip Teague as a director on 28 February 2017 (1 page) |
7 March 2017 | Registered office address changed from Keld Lodge Keld Richmond North Yorkshire DL11 6LL to Kings Head Gunnerside Richmond North Yorkshire DL11 6LD on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Matthew Philip Teague as a director on 28 February 2017 (1 page) |
7 March 2017 | Registered office address changed from Keld Lodge Keld Richmond North Yorkshire DL11 6LL to Kings Head Gunnerside Richmond North Yorkshire DL11 6LD on 7 March 2017 (1 page) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2014 | Appointment of Mr Matthew Philip Teague as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matthew Philip Teague as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matthew Philip Teague as a director on 1 November 2014 (2 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 September 2014 | Secretary's details changed for Nicholas Alexander Glanvill on 1 September 2014 (1 page) |
4 September 2014 | Director's details changed for Karen Marie Glanvill on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Karen Marie Glanvill on 1 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Nicholas Alexander Glanvill on 1 September 2014 (1 page) |
4 September 2014 | Secretary's details changed for Nicholas Alexander Glanvill on 1 September 2014 (1 page) |
4 September 2014 | Director's details changed for Karen Marie Glanvill on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
29 February 2012 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom on 29 February 2012 (2 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|