Lastingham
York
YO62 6TJ
Director Name | Mr Jonathan Marks |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mrs Julie Dawn Marks |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Miss Laura Marks |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Secretary Name | Brenda Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Gunthorpe Road Peterborough Cambs PE4 7TG |
Website | forensicneurosciences.com |
---|---|
Telephone | 0113 3882127 |
Telephone region | Leeds |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
65 at £1 | Mr Paul V. Marks 65.00% Ordinary |
---|---|
35 at £1 | Ms Julie Pearson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,233 |
Cash | £8,504 |
Current Liabilities | £90,551 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
26 January 2022 | Micro company accounts made up to 31 January 2021 (6 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
24 December 2019 | Change of share class name or designation (2 pages) |
24 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2019 | Statement of company's objects (2 pages) |
23 December 2019 | Resolutions
|
22 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
26 January 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 December 2017 | Appointment of Mrs Julie Dawn Marks as a director on 2 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Jonathan Marks as a director on 2 November 2017 (2 pages) |
15 December 2017 | Appointment of Miss Laura Marks as a director on 2 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Jonathan Marks as a director on 2 November 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Julie Dawn Marks as a director on 2 November 2017 (2 pages) |
15 December 2017 | Appointment of Miss Laura Marks as a director on 2 November 2017 (2 pages) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
25 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
21 January 2015 | Director's details changed for Paul Vernon Marks on 6 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Paul Vernon Marks on 6 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Paul Vernon Marks on 6 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Director's details changed for Paul Vernon Marks on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Paul Vernon Marks on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Paul Vernon Marks on 3 February 2014 (2 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Brenda Blythe as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Registered office address changed from Beech Cottage, Lands Lane Knaresborough N. Yorks HG5 9DE on 31 October 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Registered office address changed from Beech Cottage, Lands Lane Knaresborough N. Yorks HG5 9DE on 31 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Brenda Blythe as a secretary (1 page) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
2 December 2010 | Amended accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 January 2010 | Director's details changed for Paul Vernon Marks on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Paul Vernon Marks on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Vernon Marks on 6 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 March 2008 | Ad 04/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Ad 04/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
25 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
6 January 2004 | Incorporation (10 pages) |
6 January 2004 | Incorporation (10 pages) |