VENTUREMEAD LIMITED

72 Lairgate, Beverley, HU17 8EU, East Yorkshire, England
StatusACTIVE
Company No.02510087
CategoryPrivate Limited Company
Incorporated08 Jun 1990
Age33 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

VENTUREMEAD LIMITED is an active private limited company with number 02510087. It was incorporated 33 years, 11 months, 25 days ago, on 08 June 1990. The company address is 72 Lairgate, Beverley, HU17 8EU, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU England

Change date: 2023-08-15

New address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Dominic Parsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

New address: 74 Lairgate Beverley East Yorkshire HU17 8EU

Change date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian Dominic Parsons

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Louise Parsons

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 08/04/98 from: 3 north bar within beverley east yorkshire HU17 8AP

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 08/09/95 from: cherry mead swanland garth north ferriby north humberside HU14 3LL

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/06/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 04/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jun 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLDERMEN PROPERTIES LIMITED

PARK FARM CROWN LANE,FARNHAM,GU9 9JP

Number:04896384
Status:ACTIVE
Category:Private Limited Company

CLEARED ART HIRE LIMITED

PROP HOUSE,PARK ROYAL,NW10 7BX

Number:09678137
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN

77 STYVECHALE AVENUE,COVENTRY,CV5 6DW

Number:07874206
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOGINI CARE SOLUTIONS LTD

77 HERENT DRIVE,ILFORD,IG5 0HF

Number:09128929
Status:ACTIVE
Category:Private Limited Company

THE MAGNESIA BANK LTD.

1 CAMDEN STREET,NORTH SHIELDS,NE30 1NH

Number:10666307
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

THE ULTIMATE 10 PERCENT LIMITED

15 ROSEHILL,CARLISLE,CA1 2RW

Number:07787913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source