Company Information for MICKLEFIELD LANE LIMITED
Windsor House, Cornwall Road, Harrogate, HG1 2PW, HG1 2PW,
|
Company Registration Number
02753027
Private Limited Company
Active |
Company Name | ||
---|---|---|
MICKLEFIELD LANE LIMITED | ||
Legal Registered Office | ||
Windsor House Cornwall Road Harrogate HG1 2PW HG1 2PW Other companies in HG1 | ||
Previous Names | ||
|
Company Number | 02753027 | |
---|---|---|
Company ID Number | 02753027 | |
Date formed | 1992-10-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-10-05 | |
Return next due | 2025-10-19 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-10 17:00:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN STEVEN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL WEST |
Company Secretary | ||
MARY WEBB |
Company Secretary | ||
DAVID WEBB |
Director | ||
WILLIAM CHARLES ADCOCK |
Company Secretary | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROGATE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CERTNM | Company name changed ben west LIMITED\certificate issued on 29/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN STEVEN WEST | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AR01 | 05/10/15 FULL LIST | |
AR01 | 05/10/14 FULL LIST | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O C/O WHITE KNIGHT WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 32 DUCHY COURT OTLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0DN ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CENTRAL HALL ROYAL BATHS CRESCENT ROAD HARROGATE NORTH YORKSHIRE HG1 2WJ | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEVEN WEST / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM DOULTON LODGE DARLEY HARROGATE NORTH YORKSHIRE HG3 2QF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1 ALMA TERRACE OTLEY STREET SKIPTON BD23 1EJ | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN STEVEN WEST / 05/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GAIL WEST | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
CERTNM | COMPANY NAME CHANGED THE ST. JAMES PROPERTY INVESTMEN T COMPANY LIMITED CERTIFICATE ISSUED ON 30/10/00 | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GLENFIELD CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 11/12/98 | |
363s | RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
Proposal to Strike Off | 2014-02-04 |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
Creditors Due After One Year | 2011-11-01 | £ 5,157 |
---|---|---|
Creditors Due Within One Year | 2010-11-01 | £ 5,157 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICKLEFIELD LANE LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2010-11-01 | £ 100 |
Current Assets | 2011-11-01 | £ 100 |
Current Assets | 2010-11-01 | £ 100 |
Debtors | 2011-11-01 | £ 100 |
Debtors | 2010-11-01 | £ 100 |
Fixed Assets | 2011-11-01 | £ 5,157 |
Fixed Assets | 2010-11-01 | £ 5,157 |
Shareholder Funds | 2011-11-01 | £ 100 |
Shareholder Funds | 2010-11-01 | £ 100 |
Tangible Fixed Assets | 2011-11-01 | £ 5,157 |
Tangible Fixed Assets | 2010-11-01 | £ 5,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MICKLEFIELD LANE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEN WEST LIMITED | Event Date | 2014-02-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEN WEST LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEN WEST LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEN WEST LIMITED | Event Date | 2011-02-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |