About

Registered Number: 05751837
Date of Incorporation: 22/03/2006 (18 years ago)
Company Status: Active
Registered Address: Yewhurst Wetherby Road, Rufforth, York, YO23 3QF,

 

Established in 2006, L Philliskirk & Son Ltd has its registered office in York. We don't currently know the number of employees at this company. Lowe, Julie, Hamlin, Angela, Philliskirk, Hilary Denise are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLISKIRK, Hilary Denise 28 March 2006 09 August 2017 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Julie 09 August 2017 - 1
HAMLIN, Angela 28 March 2006 23 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
AA - Annual Accounts 14 December 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AD01 - Change of registered office address 09 August 2017
AP03 - Appointment of secretary 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.