Kirkby-In-Ashfield
Nottinghamshire
NG17 8LG
Director Name | Richard Kirk |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penfold Cottage 7 Bateman's Yard Kirkby-In-Ashfield Nottinghamshire NG17 8LG |
Secretary Name | Jill Kathryn Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Penfold Cottage 7 Bateman's Yard Kirkby-In-Ashfield Nottinghamshire NG17 8LG |
Director Name | Melanie Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Day Service Worker |
Correspondence Address | 2a Manor Farm Mews Hall Lane, Brinsley Nottingham NG16 5AG |
Secretary Name | Mark David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Manor Farm Mews Hall Lane Brinsley Nottinghamshire NG16 5AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lankybills.com |
---|---|
Email address | [email protected] |
Telephone | 01773 767050 |
Telephone region | Ripley |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jill Kathryn Kirk 50.00% Ordinary |
---|---|
1 at £1 | Richard Kirk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£153,646 |
Current Liabilities | £136,726 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 26 February 2021 (overdue) |
27 August 2003 | Delivered 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 |
---|
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
---|---|
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 January 2015 | Director's details changed for Richard Kirk on 1 August 2014 (2 pages) |
19 January 2015 | Director's details changed for Richard Kirk on 1 August 2014 (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 January 2010 | Director's details changed for Richard Kirk on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Jill Kathryn Kirk on 25 January 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 March 2008 | Director's change of particulars / richard kirk / 28/02/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / jill kirk / 28/02/2008 (1 page) |
27 February 2008 | Director appointed richard kirk (2 pages) |
27 February 2008 | Director and secretary appointed jill kathryn kirk (2 pages) |
27 February 2008 | Appointment terminated director melanie wilson (1 page) |
27 February 2008 | Appointment terminated secretary mark wilson (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 2A manor farm mews, hall lane brinsley notts NG16 5AG (1 page) |
14 February 2008 | Return made up to 15/01/08; no change of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Incorporation (20 pages) |