Background WavePink WaveYellow Wave

DANCEHOME LTD (04894313)

DANCEHOME LTD (04894313) is an active UK company. incorporated on 10 September 2003. with registered office in Padiham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DANCEHOME LTD has been registered for 22 years. Current directors include KILBY, Barry Charles.

Company Number
04894313
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
Ribble Court, Padiham, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KILBY, Barry Charles
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCEHOME LTD

DANCEHOME LTD is an active company incorporated on 10 September 2003 with the registered office located in Padiham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DANCEHOME LTD was registered 22 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 22 years ago

Company No

04894313

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Ribble Court Mead Way Padiham, BB12 7NG,

Previous Addresses

3Rd Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW
From: 10 September 2003To: 18 August 2014
Timeline

3 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Nov 15
Loan Cleared
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KILBY, Barry Charles

Active
Mead Way, PadihamBB12 7NG
Born January 1949
Director
Appointed 22 Oct 2003

BARKER, John Curtiss

Resigned
186 Bradshaw Meadows, BoltonBL2 4ND
Secretary
Appointed 22 Oct 2003
Resigned 01 Nov 2007

HAMMOND, Lyn

Resigned
James Atkinson Way, CreweCW1 3NU
Secretary
Appointed 01 Nov 2007
Resigned 15 Aug 2014

PALICH, Nicholas Matthew

Resigned
Mead Way, PadihamBB12 7NG
Secretary
Appointed 15 Aug 2014
Resigned 04 Nov 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 22 Oct 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Sept 2003
Resigned 22 Oct 2003

Persons with significant control

1

Mr Barry Charles Kilby

Active
Mead Way, PadihamBB12 7NG
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
10 October 2006
287Change of Registered Office
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
3 January 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
15 December 2003
287Change of Registered Office
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
353353
Legacy
10 December 2003
88(2)R88(2)R
Legacy
22 October 2003
287Change of Registered Office
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Incorporation Company
10 September 2003
NEWINCIncorporation