Company Information for THE BARN COMMUNITY ENTERPRISE LTD
THE BARN COFFEE SHOP MEANWOOD VALLEY URBAN FARM, SUGARWELL RD, LEEDS, WEST YORKSHIRE, LS7 2QG,
|
Company Registration Number
08547559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
THE BARN COMMUNITY ENTERPRISE LTD | ||
Legal Registered Office | ||
THE BARN COFFEE SHOP MEANWOOD VALLEY URBAN FARM SUGARWELL RD LEEDS WEST YORKSHIRE LS7 2QG Other companies in LS7 | ||
Previous Names | ||
|
Company Number | 08547559 | |
---|---|---|
Company ID Number | 08547559 | |
Date formed | 2013-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 20:39:57 |
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 |
---|---|---|
GRAHAM GEORGE LEWIS BROWNLEE |
||
CHARLES DUNCAN HARVEY LAXTON |
||
ANDREW MACBEAN |
||
CATHERINE MACBEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM LEWIS |
Director | ||
NICHOLAS JOHN CASTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IVISON TRUST | Director | 2010-01-15 | CURRENT | 2001-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM 37 Farm Hill North Leeds LS7 2QE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Duncan Harvey Laxton on 2019-02-13 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/03/18 | |
CERTNM | COMPANY NAME CHANGED CIELO MEANWOOD LIMITED CERTIFICATE ISSUED ON 06/03/18 | |
CH01 | Director's details changed for Mr Charles Duncan Harvey Laxton on 2018-02-22 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH MACBEAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MYLES MACBEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM LEWIS | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CASTLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM 16 Stonegate Lane Leeds LS7 2TJ | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN CASTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/14 FROM 37 Sunset Rd Leeds LS6 4LS United Kingdom | |
AP01 | DIRECTOR APPOINTED MR SAM LEWIS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BROWNLEE | |
AP01 | DIRECTOR APPOINTED MR CHARLES DUNCAN HARVEY LAXTON | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
|
|
|
|
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 THE BARN COMMUNITY ENTERPRISE LTD
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as THE BARN COMMUNITY ENTERPRISE LTD are:
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. |