THE LAIRGATE IN BEVERLEY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Registered office address changed from 30 Lairgate Beverley North Humberside HU17 8EP to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2025-02-28 |
28/02/2528 February 2025 | Resolutions |
28/02/2528 February 2025 | Statement of affairs |
28/02/2528 February 2025 | Appointment of a voluntary liquidator |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-20 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/01/1829 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS RITA ELIZABETH RIGGS / 22/01/2018 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RIGGS / 22/01/2018 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA ELIZABETH RIGGS / 22/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/05/141 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/05/138 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/04/1223 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/05/1123 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/05/1025 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RIGGS / 01/10/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RITA ELIZABETH RIGGS / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/06/0624 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/068 June 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/05/054 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/05/046 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/05/0320 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
04/05/014 May 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | NEW SECRETARY APPOINTED |
26/04/0126 April 2001 | SECRETARY RESIGNED |
07/06/007 June 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
05/06/995 June 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99 |
07/05/997 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/9929 April 1999 | NEW DIRECTOR APPOINTED |
29/04/9929 April 1999 | NEW SECRETARY APPOINTED |
29/04/9929 April 1999 | DIRECTOR RESIGNED |
29/04/9929 April 1999 | REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/04/9929 April 1999 | SECRETARY RESIGNED |
20/04/9920 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE LAIRGATE IN BEVERLEY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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