STONELAKE OF HALIFAX LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Termination of appointment of David Normanton as a director on 2025-01-01

View Document

22/01/2522 January 2025 Cessation of David Normanton as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

22/01/2522 January 2025 Change of details for Mr Luke Stewart Oughton as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Notification of Ben Edward Oughton as a person with significant control on 2025-01-01

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

29/04/2429 April 2024 Notification of Luke Stewart Oughton as a person with significant control on 2017-04-06

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Stewart Derek Oughton as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Ben Edward Oughton as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mr Luke Stewart Oughton as a director on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Stewart Derek Oughton as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Registered office address changed from 98 Prospect Avenue Halifax HX2 7HP England to Stonelake of Halifax Wakefield Road Copley Halifax HX3 0UA on 2023-01-03

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DEREK OUGHTON / 20/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM BARNONBY CHURCH FARM, LADYWELL LANE LIVERSEDGE WF15 8EU ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company