Bury
Lancashire
BL9 6NX
Director Name | Mrs Julie Lynn Shepherd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Miss Tina Hemmins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 644 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JR |
Director Name | Mr Peter George Stubbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grantham Court 20 Scampston Drive East Ardsley Wakefield WF3 2FZ |
Director Name | Mr Stephen Whitehouse |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonewall Lower Bents Farm 106 Bents Lane Lower Bents Lane Wilsden West Yorkshire BD16 0BL |
Director Name | Mrs Christine Stubbs |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Director Name | Mrs Jill Whitehouse |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Website | lakeside-services.com |
---|---|
Telephone | 01274 664417 |
Telephone region | Bradford |
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
32 at £1 | Stephen Whitehouse 32.00% Ordinary |
---|---|
25 at £1 | Christine Stubbs 25.00% Ordinary |
25 at £1 | Peter George Stubss 25.00% Ordinary |
18 at £1 | Jill Whitehouse 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,589 |
Cash | £105,642 |
Current Liabilities | £144,270 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
23 March 2023 | Notification of Anthony Philip Shepherd as a person with significant control on 17 January 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
23 March 2023 | Director's details changed for Mrs Julie Lynn Shepherd on 17 January 2023 (2 pages) |
23 March 2023 | Cessation of Julie Lynn Shepherd as a person with significant control on 17 January 2023 (1 page) |
23 March 2023 | Director's details changed for Mr John Thomas Middleton on 17 January 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr Anthony Philip Shepherd on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of John Thomas Middleton as a director on 17 January 2023 (1 page) |
23 March 2023 | Cessation of John Thomas Middleton as a person with significant control on 17 January 2023 (1 page) |
22 March 2023 | Appointment of Mr Anthony Philip Shepherd as a director on 17 January 2023 (2 pages) |
27 June 2022 | Registered office address changed from Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH United Kingdom to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 27 June 2022 (1 page) |
29 March 2022 | Registered office address changed from Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH on 29 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
25 February 2022 | Director's details changed for Mrs Julie Lynn Shepherd on 25 February 2022 (2 pages) |
25 February 2022 | Director's details changed for Mr John Thomas Middleton on 25 February 2022 (2 pages) |
10 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 April 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
4 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 August 2020 | Previous accounting period shortened from 31 March 2021 to 30 June 2020 (1 page) |
21 August 2020 | Memorandum and Articles of Association (21 pages) |
21 August 2020 | Resolutions
|
5 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 July 2020 | Notification of John Thomas George Middleton as a person with significant control on 1 July 2020 (2 pages) |
28 July 2020 | Cessation of Stephen Whitehouse as a person with significant control on 1 July 2020 (1 page) |
28 July 2020 | Cessation of Peter George Stubbs as a person with significant control on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Christine Stubbs as a director on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Peter George Stubbs as a director on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Stephen Whitehouse as a director on 1 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Jill Whitehouse as a director on 1 July 2020 (1 page) |
28 July 2020 | Notification of Julie Lynn Shepherd as a person with significant control on 1 July 2020 (2 pages) |
28 July 2020 | Appointment of Mrs Julie Lynn Shepherd as a director on 1 July 2020 (2 pages) |
28 July 2020 | Appointment of Mr John Thomas Middleton as a director on 1 July 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 September 2019 | Director's details changed for Mrs Christine Stubbs on 30 August 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Peter George Stubbs on 30 August 2019 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Change of details for Mr Peter George Stubbs as a person with significant control on 30 June 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 February 2015 | Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 25 February 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Registered office address changed from Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 January 2014 | Appointment of Mrs Christine Stubbs as a director (2 pages) |
30 January 2014 | Appointment of Mrs Jill Whitehouse as a director (2 pages) |
30 January 2014 | Appointment of Mrs Jill Whitehouse as a director (2 pages) |
30 January 2014 | Appointment of Mrs Christine Stubbs as a director (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
7 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Stephen Whitehouse on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Peter George Stubbs on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Stephen Whitehouse on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Peter George Stubbs on 15 March 2010 (2 pages) |
24 August 2009 | Appointment terminated director tina hemmins (1 page) |
24 August 2009 | Appointment terminated director tina hemmins (1 page) |
16 February 2009 | Incorporation (13 pages) |
16 February 2009 | Incorporation (13 pages) |