THE LAIRGATE IN BEVERLEY LIMITED

Company Documents

DateDescription
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

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Statement of affairs

View Document

28/02/2528 February 2025 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA ELIZABETH RIGGS / 22/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RIGGS / 22/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA ELIZABETH RIGGS / 22/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/05/1123 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RIGGS / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA ELIZABETH RIGGS / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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