Leeds
LS16 9EW
Director Name | Tim Burgess |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alngarth Prudhoe Street Almwick Northumberland NE66 1PZ |
Director Name | Mr Adrian Lloyd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 523 Woodway Lane, Potters Green Coventry CV2 2AG |
Director Name | Mr Roderik Thomas Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Blakelaw Road Alnwick Northumberland NE66 1BA |
Secretary Name | Paul Davies |
---|---|
Status | Current |
Appointed | 17 August 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mr Joshua Andrew Burgess |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Craig William Adams |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | George Robert Davies Beaton |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Steven Cross |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Registered Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
3 September 2015 | Delivered on: 7 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
---|---|
15 December 2023 | Satisfaction of charge 096795800002 in full (1 page) |
15 December 2023 | Satisfaction of charge 096795800001 in full (1 page) |
14 December 2023 | Registration of charge 096795800003, created on 13 December 2023 (21 pages) |
1 September 2023 | Appointment of Steven Cross as a director on 1 September 2023 (2 pages) |
1 September 2023 | Appointment of Craig William Adams as a director on 1 September 2023 (2 pages) |
1 September 2023 | Appointment of George Robert Davies Beaton as a director on 1 September 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
23 May 2023 | Full accounts made up to 31 August 2022 (28 pages) |
27 February 2023 | Cessation of Timothy James Burgess as a person with significant control on 1 July 2016 (1 page) |
27 February 2023 | Notification of William Hackett Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 August 2021 (28 pages) |
10 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (28 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
11 May 2020 | Full accounts made up to 31 August 2019 (27 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 August 2018 (18 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 August 2017 (13 pages) |
25 April 2018 | Appointment of Mr Joshua Andrew Burgess as a director on 12 April 2018 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
30 March 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
30 March 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
5 January 2017 | Sub-division of shares on 30 November 2016 (4 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
5 January 2017 | Sub-division of shares on 30 November 2016 (4 pages) |
16 August 2016 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
16 August 2016 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 September 2015 | Registration of charge 096795800002, created on 3 September 2015 (8 pages) |
7 September 2015 | Registration of charge 096795800002, created on 3 September 2015 (8 pages) |
7 September 2015 | Registration of charge 096795800002, created on 3 September 2015 (8 pages) |
4 September 2015 | Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages) |
4 September 2015 | Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages) |
3 September 2015 | Registered office address changed from C/O Baldwins 59 Lichfield Street Walsall WS4 2BX United Kingdom to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 3EU on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from C/O Baldwins 59 Lichfield Street Walsall WS4 2BX United Kingdom to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 3EU on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from C/O Baldwins 59 Lichfield Street Walsall WS4 2BX United Kingdom to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 3EU on 3 September 2015 (2 pages) |
28 August 2015 | Registration of charge 096795800001, created on 27 August 2015 (5 pages) |
28 August 2015 | Registration of charge 096795800001, created on 27 August 2015 (5 pages) |
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|