Company NameLanky Bill's Fun Shack Limited
DirectorsJill Kathryn Kirk and Richard Kirk
Company StatusLiquidation
Company Number04637904
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJill Kathryn Kirk
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressPenfold Cottage 7 Bateman's Yard
Kirkby-In-Ashfield
Nottinghamshire
NG17 8LG
Director NameRichard Kirk
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPenfold Cottage 7 Bateman's Yard
Kirkby-In-Ashfield
Nottinghamshire
NG17 8LG
Secretary NameJill Kathryn Kirk
NationalityBritish
StatusCurrent
Appointed22 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressPenfold Cottage 7 Bateman's Yard
Kirkby-In-Ashfield
Nottinghamshire
NG17 8LG
Director NameMelanie Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleDay Service Worker
Correspondence Address2a Manor Farm Mews
Hall Lane, Brinsley
Nottingham
NG16 5AG
Secretary NameMark David Wilson
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2a Manor Farm Mews
Hall Lane
Brinsley
Nottinghamshire
NG16 5AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelankybills.com
Email address[email protected]
Telephone01773 767050
Telephone regionRipley

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jill Kathryn Kirk
50.00%
Ordinary
1 at £1Richard Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth-£153,646
Current Liabilities£136,726

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2020 (4 years, 3 months ago)
Next Return Due26 February 2021 (overdue)

Charges

27 August 2003Delivered on: 2 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 January 2015Director's details changed for Richard Kirk on 1 August 2014 (2 pages)
19 January 2015Director's details changed for Richard Kirk on 1 August 2014 (2 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 January 2010Director's details changed for Richard Kirk on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jill Kathryn Kirk on 25 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 March 2008Director's change of particulars / richard kirk / 28/02/2008 (1 page)
12 March 2008Director and secretary's change of particulars / jill kirk / 28/02/2008 (1 page)
27 February 2008Director appointed richard kirk (2 pages)
27 February 2008Director and secretary appointed jill kathryn kirk (2 pages)
27 February 2008Appointment terminated director melanie wilson (1 page)
27 February 2008Appointment terminated secretary mark wilson (1 page)
27 February 2008Registered office changed on 27/02/2008 from 2A manor farm mews, hall lane brinsley notts NG16 5AG (1 page)
14 February 2008Return made up to 15/01/08; no change of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 15/01/07; full list of members (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 15/01/04; full list of members (6 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
20 February 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
15 January 2003Incorporation (20 pages)