General information

Name:

Iain Bamforth Ltd

Office Address:

21 Clare Road HX1 2HX Halifax

Number: 07866120

Incorporation date: 2011-11-30

Dissolution date: 2023-05-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Iain Bamforth came into being in 2011 as a company enlisted under no 07866120, located at HX1 2HX Halifax at 21 Clare Road. The company's last known status was dissolved. Iain Bamforth had been in this business field for at least 12 years.

According to this specific company's directors directory, there were two directors: Iain B. and Lisa B..

Executives who had significant control over the firm were: Iain B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Lisa B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Iain B.

Role: Director

Appointed: 30 November 2011

Latest update: 22 December 2023

Lisa B.

Role: Director

Appointed: 30 November 2011

Latest update: 22 December 2023

People with significant control

Iain B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lisa B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-11-30
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 24 March 2014
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 10 February 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies