Liverpool
L2 5QQ
Director Name | Mr Nicholas Mark Dyson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Robert Alan Dyson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Michael Arthur Fraenkel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ |
Secretary Name | Mr Michael Arthur Fraenkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
295 at £0.01 | M.a. Fraenkel 9.62% Ordinary |
---|---|
1.2k at £0.01 | J.l. Dyson 39.24% Ordinary |
110 at £0.01 | Andrew Dyson 3.59% Ordinary |
110 at £0.01 | Nicholas Dyson 3.59% Ordinary |
109 at £0.01 | Alexandra Serle 3.56% Ordinary |
630 at £0.01 | R.m. Coleman 20.55% Ordinary |
609 at £0.01 | B.l. Fraenkel 19.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,616,548 |
Cash | £1,364 |
Current Liabilities | £116,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
11 May 2017 | Delivered on: 15 May 2017 Persons entitled: Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 71-75 new road side horsforth leeds LS18 4QD. Outstanding |
---|---|
25 November 2016 | Delivered on: 8 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Engineer park, sandycroft, deeside, CH5 2QD; registered at land registry under title number WA695594. Outstanding |
25 November 2016 | Delivered on: 7 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. All interests belonging to the company over land or proceeds of sale of land and all licenses now or in the future held by the company. Outstanding |
29 July 1946 | Delivered on: 10 April 1956 Persons entitled: Northampton Town and County Benefit Building Society Classification: Mortgage Secured details: £240 (owing). Particulars: "Raywood", south drive, victoria park, wavertree, liverpool. Outstanding |
2 March 1948 | Delivered on: 10 April 1956 Persons entitled: Universal Permanent Building Society Classification: Mortgage Secured details: £250 (owing). Particulars: 72 duncombe road south, garston, liverpool. Outstanding |
16 February 1955 | Delivered on: 1 March 1955 Satisfied on: 11 February 2005 Persons entitled: The Co-Operative Permanent Building Society. Classification: Mortgage Secured details: £2,000 and all other moneys due etc. Particulars: 51, 57, 58, 67, 71 and 73 boxdale road, "crewekerne" gorsedale road, mossley hill, liverpool. Fully Satisfied |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
15 May 2017 | Registration of charge 005421180006, created on 11 May 2017 (18 pages) |
15 May 2017 | Registration of charge 005421180006, created on 11 May 2017 (18 pages) |
27 April 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 April 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Registration of charge 005421180005, created on 25 November 2016 (15 pages) |
8 December 2016 | Registration of charge 005421180005, created on 25 November 2016 (15 pages) |
7 December 2016 | Registration of charge 005421180004, created on 25 November 2016 (18 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 September 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
14 March 2016 | Termination of appointment of Michael Arthur Fraenkel as a director on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Robert Alan Dyson as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael Arthur Fraenkel as a director on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Leigh House St. Pauls Street Leeds LS1 2JT on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Arthur Fraenkel as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Robert Alan Dyson as a director on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael Arthur Fraenkel as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Leigh House St. Pauls Street Leeds LS1 2JT on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Nicholas Mark Dyson as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Nicholas Mark Dyson as a director on 14 March 2016 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 July 2013 | Auditor's resignation (1 page) |
25 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 October 2012 | Change of share class name or designation (2 pages) |
11 October 2012 | Change of share class name or designation (2 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ England on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ England on 13 June 2012 (1 page) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Mr Michael Arthur Fraenkel on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Mr Michael Arthur Fraenkel on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jennifer Lesser Dyson on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jennifer Lesser Dyson on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jennifer Lesser Dyson on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Michael Arthur Fraenkel on 9 June 2011 (2 pages) |
1 July 2010 | Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 7 Rodney Street Liverpool L1 9HZ on 1 July 2010 (1 page) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Auditor's resignation (1 page) |
11 June 2010 | Auditor's resignation (1 page) |
19 April 2010 | Director's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page) |
19 April 2010 | Director's details changed for Jennifer Lesser Dyson on 31 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Michael Arthur Fraenkel on 31 March 2010 (1 page) |
19 April 2010 | Director's details changed for Jennifer Lesser Dyson on 31 March 2010 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
27 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
18 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Return made up to 31/05/04; full list of members (12 pages) |
22 December 2004 | Return made up to 31/05/04; full list of members (12 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=11 £ ic 18/29 (2 pages) |
5 November 2003 | Statement of affairs (3 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=2 £ ic 12/14 (2 pages) |
5 November 2003 | Statement of affairs (3 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=4 £ ic 14/18 (2 pages) |
5 November 2003 | Statement of affairs (3 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=2 £ ic 12/14 (2 pages) |
5 November 2003 | Statement of affairs (3 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=4 £ ic 14/18 (2 pages) |
5 November 2003 | Statement of affairs (3 pages) |
5 November 2003 | Statement of affairs (3 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=11 £ ic 18/29 (2 pages) |
31 October 2003 | S-div 28/10/03 (2 pages) |
31 October 2003 | S-div 28/10/03 (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 October 2002 | Return made up to 31/05/02; full list of members (8 pages) |
9 October 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
3 July 1984 | Accounts made up to 31 December 1982 (8 pages) |
3 July 1984 | Accounts made up to 31 December 1982 (8 pages) |
17 December 1954 | Certificate of incorporation (1 page) |
17 December 1954 | Certificate of incorporation (1 page) |