UKBizDB.co.uk

HENRY LAX (YORK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Lax (york) Limited. The company was founded 28 years ago and was given the registration number 03128712. The firm's registered office is in LEEDS. You can find them at Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HENRY LAX (YORK) LIMITED
Company Number:03128712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wighill Park, Wighill, Tadcaster, LS24 8LA

Secretary02 July 2003Active
Wighill Park, Wighill, Tadcaster, LS24 8LA

Director07 February 1996Active
Margaret House, 2 Devonshire Crescent, Leeds, LS8 1EP

Director23 May 2018Active
Howe House Farm Howe Hill, Quarry Road Beckwithshaw, Harrogate, HG3 1QJ

Secretary07 February 1996Active
20 St Albans Crescent, Leeds, LS9 6JY

Secretary21 November 1995Active
16 The Cricketers, Kirkstall Lane, Leeds, LS5 3RL

Director21 November 1995Active
Howe House Farm Howe Hill, Quarry Road Beckwithshaw, Harrogate, HG3 1QJ

Director07 February 1996Active
Kirkby Chase, Kirkby Overblow, Harrogate, HG3 1HQ

Director07 February 1996Active

People with Significant Control

Mrs Amanda Ann Clare Slevin
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Margaret House, Leeds, LS8 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Burton
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Margaret House, Devonshire Crescent, Leeds, England, LS8 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.