Whitby
YO21 1RS
Director Name | Philip John Beeforth |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carr Hill Lane Whitby YO21 1RS |
Website | www.lovemydress.net |
---|
Registered Address | 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Philip Beeforth 50.00% Ordinary |
---|---|
50 at £1 | Mrs Annabel Beeforth 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (9 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 December 2018 | Director's details changed for Annabel Beeforth on 13 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Philip John Beeforth on 13 November 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
6 December 2017 | Notification of Annabel Beeforth as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Philip John Beeforth as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 July 2015 | Registered office address changed from 48 Carr Hill Lane Whitby YO21 1RS United Kingdom to 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 48 Carr Hill Lane Whitby YO21 1RS United Kingdom to 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 14 July 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|