HENRY BOOT (LAUNCESTON) LIMITED
Overview
Company Name | HENRY BOOT (LAUNCESTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09276678 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HENRY BOOT (LAUNCESTON) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HENRY BOOT (LAUNCESTON) LIMITED located?
Registered Office Address | Isaacs Building 4 Charles Street S1 2HS Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HENRY BOOT (LAUNCESTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HENRY BOOT (LAUNCESTON) LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for HENRY BOOT (LAUNCESTON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Andrew Roberts on Jan 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Registration of charge 092766780005, created on May 21, 2024 | 80 pages | MR01 | ||
Secretary's details changed for Mrs Amy Louise Stanbridge on Nov 10, 2023 | 1 pages | CH03 | ||
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on Nov 13, 2023 | 1 pages | AD01 | ||
Change of details for Henry Boot Plc as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Amy Louise Stanbridge on Oct 18, 2018 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Director's details changed for Mr Nicholas Joseph Duckworth on Dec 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Joseph Duckworth on Aug 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Darren Louis Littlewood on Aug 25, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Termination of appointment of John Trevor Sutcliffe as a director on May 31, 2020 | 1 pages | TM01 | ||
Registration of charge 092766780004, created on Jan 23, 2020 | 75 pages | MR01 | ||
Appointment of Mr Timothy Andrew Roberts as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Amy Louise Oakley on Sep 21, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of HENRY BOOT (LAUNCESTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STANBRIDGE, Amy Louise | Secretary | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | 251820740002 | |||||||
DUCKWORTH, Nicholas Joseph | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | Company Director | 203884950003 | ||||
LITTLEWOOD, Darren Louis | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | Company Director | 202989050002 | ||||
ROBERTS, Timothy Andrew | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | Company Director | 63986410004 | ||||
DEARDS, Russell Alan | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | 192026150001 | |||||||
BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | Director | 7568670006 | ||||
POWER, Keran John | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | Chartered Town Planner | 22096710002 | ||||
SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | Chartered Accountant | 81186640002 |
Who are the persons with significant control of HENRY BOOT (LAUNCESTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Henry Boot Plc | Apr 06, 2016 | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0