Poole
BH15 4QX
Director Name | Mr Robin Varley Culpan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Blake Dene Road Lilliput Poole BH14 8HH |
Secretary Name | Sophia Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Nuns Lane St Albans Hertfordshire AL1 2HS |
Secretary Name | Susan Culpan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Lake Farm 147 Lake Road Hamworthy Poole Dorset BH15 4LQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Stables, Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Squadron Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£460,881 |
Cash | £1,541 |
Current Liabilities | £506,988 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 February 2019 | Change of details for Mr Robin Varley Culpan as a person with significant control on 17 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Ms Tracie Ann Shroder on 14 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Robin Varley Culpan as a director on 27 December 2017 (1 page) |
29 December 2017 | Appointment of Ms Tracie Ann Shroder as a director on 22 December 2017 (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Susan Culpan as a secretary (1 page) |
28 February 2013 | Company name changed lake yard LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed lake yard LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Termination of appointment of Susan Culpan as a secretary (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 March 2010 | Director's details changed for Robin Varley Culpan on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Robin Varley Culpan on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Robin Varley Culpan on 4 March 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the stables bridge farm widdington saffron walden essex CB11 3SU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the stables bridge farm widdington saffron walden essex CB11 3SU (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 49 mount pleasant london WC1X 0AE (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 49 mount pleasant london WC1X 0AE (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members
|
26 February 2003 | Return made up to 14/02/03; full list of members
|
7 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
7 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 September 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
11 September 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (20 pages) |
14 February 2001 | Incorporation (20 pages) |