L. HARRISON (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

L. HARRISON (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819292

Incorporation date

18/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon21/07/2023
Final Gazette dissolved following liquidation
dot icon21/04/2023
Return of final meeting in a members' voluntary winding up
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Appointment of a voluntary liquidator
dot icon28/11/2022
Declaration of solvency
dot icon28/11/2022
Registered office address changed from 5 Crag Gardens Bramham Wetherby LS23 6RP England to The Chapel Bridge Street Driffield YO25 6DA on 2022-11-28
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/02/2022
Satisfaction of charge 028192920006 in full
dot icon25/02/2022
Satisfaction of charge 028192920008 in full
dot icon25/02/2022
Satisfaction of charge 028192920007 in full
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon24/05/2021
Cessation of James Edward Harrison as a person with significant control on 2020-05-18
dot icon24/05/2021
Notification of Alison Mary Harrison as a person with significant control on 2020-05-18
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/11/2020
Registered office address changed from Suite 45 Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP to 5 Crag Gardens Bramham Wetherby LS23 6RP on 2020-11-25
dot icon09/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/09/2019
Termination of appointment of James Edward Harrison as a director on 2019-06-20
dot icon03/06/2019
Director's details changed for James Edward Harrison on 2019-06-03
dot icon03/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/12/2018
Change of details for Mr James Edward Harrison as a person with significant control on 2018-11-30
dot icon03/12/2018
Director's details changed for James Edward Harrison on 2018-11-30
dot icon28/11/2018
Appointment of Mrs Georgina Elizabeth Mills as a director on 2018-11-01
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Gordon Harrison on 2015-05-18
dot icon03/06/2015
Director's details changed for Margaret Easton on 2015-05-18
dot icon03/06/2015
Register inspection address has been changed from Staynor House Newborn Court Chapel Street Epworth Doncaster South Yorkshire DN9 1HH United Kingdom to Suite 45 Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP
dot icon22/12/2014
Registered office address changed from Staynor House Newborn Court Chapel Street Epworth Doncaster South Yorkshire DN9 1HH to Suite 45 Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 2014-12-22
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/05/2014
Satisfaction of charge 3 in full
dot icon28/05/2014
Satisfaction of charge 4 in full
dot icon28/05/2014
Satisfaction of charge 1 in full
dot icon28/05/2014
Satisfaction of charge 2 in full
dot icon28/05/2014
Satisfaction of charge 5 in full
dot icon11/04/2014
Registration of charge 028192920006
dot icon11/04/2014
Registration of charge 028192920007
dot icon11/04/2014
Registration of charge 028192920008
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/10/2013
Particulars of variation of rights attached to shares
dot icon06/10/2013
Change of share class name or designation
dot icon06/10/2013
Statement of company's objects
dot icon06/10/2013
Resolutions
dot icon06/10/2013
Resolutions
dot icon06/10/2013
Resolutions
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon03/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon30/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/05/2012
Register inspection address has been changed from 4 Newborn Court Epworth Doncaster South Yorkshire DN9 1GD United Kingdom
dot icon14/05/2012
Registered office address changed from 4 Newborn Court Epworth Doncaster South Yorkshire DN9 1GD on 2012-05-14
dot icon01/12/2011
Accounts for a small company made up to 2011-02-28
dot icon26/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-02-28
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/06/2010
Director's details changed for Margaret Easton on 2010-05-18
dot icon01/06/2010
Director's details changed for Mr Gordon Harrison on 2010-05-18
dot icon01/06/2010
Director's details changed for James Edward Harrison on 2010-05-18
dot icon01/06/2010
Register inspection address has been changed
dot icon22/12/2009
Accounts for a small company made up to 2009-02-28
dot icon15/06/2009
Return made up to 18/05/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from verandah house, eastoft, scunthorpe, south humberside, DN17 4PN.
dot icon30/12/2008
Accounts for a small company made up to 2008-02-29
dot icon18/06/2008
Return made up to 18/05/08; full list of members
dot icon21/12/2007
Accounts for a small company made up to 2007-02-28
dot icon15/06/2007
Return made up to 18/05/07; no change of members
dot icon02/01/2007
Accounts for a small company made up to 2006-02-28
dot icon26/06/2006
Return made up to 18/05/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-02-28
dot icon19/05/2005
Return made up to 18/05/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-02-29
dot icon16/10/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 18/05/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon20/11/2003
Accounts for a small company made up to 2003-02-28
dot icon05/06/2003
Return made up to 18/05/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-02-28
dot icon16/06/2002
Return made up to 18/05/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-02-28
dot icon29/05/2001
Return made up to 18/05/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-02-29
dot icon05/06/2000
Return made up to 18/05/00; full list of members
dot icon01/03/2000
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/06/1999
Return made up to 18/05/99; no change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-02-28
dot icon02/06/1998
Return made up to 18/05/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-02-28
dot icon03/06/1997
Return made up to 18/05/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-02-28
dot icon18/06/1996
Return made up to 18/05/96; no change of members
dot icon13/12/1995
Accounts for a dormant company made up to 1995-02-28
dot icon18/05/1995
Return made up to 18/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon19/12/1994
Resolutions
dot icon12/06/1994
Return made up to 18/05/94; full list of members
dot icon02/02/1994
Particulars of mortgage/charge
dot icon24/08/1993
Ad 16/07/93--------- £ si 51@1=51 £ ic 2/53
dot icon24/08/1993
Accounting reference date notified as 28/02
dot icon08/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Registered office changed on 08/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/05/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,568,112.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.87M
-
0.00
4.57M
-
2021
3
3.87M
-
0.00
4.57M
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

3.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.57M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/05/1993 - 17/05/1993
16011
London Law Services Limited
Nominee Director
17/05/1993 - 17/05/1993
15403
Mr James Edward Harrison
Director
17/05/1993 - 19/06/2019
1
Easton, Margaret
Secretary
17/05/1993 - Present
1
Easton, Margaret
Director
17/05/1993 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About L. HARRISON (PROPERTIES) LIMITED

L. HARRISON (PROPERTIES) LIMITED is an(a) Dissolved company incorporated on 18/05/1993 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of L. HARRISON (PROPERTIES) LIMITED?

toggle

L. HARRISON (PROPERTIES) LIMITED is currently Dissolved. It was registered on 18/05/1993 and dissolved on 21/07/2023.

Where is L. HARRISON (PROPERTIES) LIMITED located?

toggle

L. HARRISON (PROPERTIES) LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does L. HARRISON (PROPERTIES) LIMITED do?

toggle

L. HARRISON (PROPERTIES) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does L. HARRISON (PROPERTIES) LIMITED have?

toggle

L. HARRISON (PROPERTIES) LIMITED had 3 employees in 2021.

What is the latest filing for L. HARRISON (PROPERTIES) LIMITED?

toggle

The latest filing was on 21/07/2023: Final Gazette dissolved following liquidation.