Company NameSouthlands Close Maintenance Limited
Company StatusActive
Company Number00721980
CategoryPrivate Limited Company
Incorporation Date18 April 1962(62 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Philip Baun
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RolePianist
Country of ResidenceUnited Kingdom
Correspondence Address8 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NameMr Stanley Philip Collins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(36 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMrs Norma Ann Collins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(36 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandmoor Lane
Alwoodley
Leeds
West Yorkshire
LS17 7EA
Director NameValerie Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(42 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Carr Manor Road
Leeds
West Yorkshire
LS17 5AY
Director NameElizabeth Ashton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2007(44 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NameJohn Andrew Fothergill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(45 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Southlands Close
Moortown
Leeds
West Yorkshire
LS17 6JD
Director NameMs Helen Shepherd
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(47 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Weavers Vale Weavers Vale
Farsley
Pudsey
LS28 5GE
Director NameMr Mark Andrew Rothwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(54 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Southlands Close
Leeds
LS17 6JD
Director NameMrs Lynn Yeadon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(54 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address22 Moseley Wood Avenue
Leeds
LS16 7HL
Director NameMr Michael Yeadon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(54 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAsst. Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address22 Moseley Wood Avenue
Leeds
LS16 7HL
Director NameMr Simon James Maddison
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(57 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RolePrivate Chauffeur
Country of ResidenceUnited Kingdom
Correspondence Address6 Southlands Close
Leeds
LS17 6JD
Director NameMr Rauf Mirza Baig
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(57 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameMr Simon Handley
StatusCurrent
Appointed01 May 2021(59 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMrs Emma Cynthia Moore
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleRetired
Correspondence AddressFlat 7 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Secretary NameMiss Susan Helen Morrell
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Secretary NameElaine Harris
NationalityBritish
StatusResigned
Appointed18 April 1996(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address11 Kenilworth Road
Leeds
LS12 4RT
Director NameMark Johnson Jeffries
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleCivil Engineer
Correspondence Address10 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NameMiss Susan Helen Morrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1998)
RoleCompany Director
Correspondence Address9 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NamePatricia Morton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2002)
RoleRetired
Correspondence Address7 Dominion Close
Leeds 7
LS7 4RL
Director NameJack Bratley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address194 Tinshill Lane
Cook Ridge
Leeds
LS16 7BL
Director NameMarlene Bratley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address194 Tinshill Lane
Cook Ridge
Leeds
LS16 7BL
Secretary NameJohn Rushworth
NationalityBritish
StatusResigned
Appointed24 June 1997(35 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Secretary NameJack Bratley
NationalityBritish
StatusResigned
Appointed19 January 1998(35 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address194 Tinshill Lane
Cook Ridge
Leeds
LS16 7BL
Director NameMichael Anthony Campling
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2003)
RoleGuardian Ad Litem
Correspondence Address9 Southlands Close
Leeds
LS17 6JD
Director NameDorothy Campling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2003)
RoleNursery Nurse
Correspondence Address9 Southlands Close
Leeds
LS17 6JD
Director NameDavid Hugh Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1999(36 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2009)
RoleWarehouse Man
Correspondence AddressFlat 4
Southlands Close
Moortown
LS17 6JD
Director NameIan Collins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(37 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2007)
RoleArchitect
Correspondence Address7 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NameMichele Suzanne Holbrow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(39 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2003)
RoleStaff Nurse
Correspondence Address10 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NameMark Liversidge
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(40 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2005)
RoleMarketing
Correspondence Address9 Southlands Close
Harrogate Road
Leeds
West Yorkshire
LS17 6JD
Director NameAdam Paul Gould
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(41 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 2009)
RoleDatabases
Correspondence Address10 Southlands Close
Moortown
Leeds
LS17 6JD
Director NameHenry Edmund Ashton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(44 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Southlands Close
Leeds
West Yorkshire
LS17 6JD
Director NameJoan Margaret Fothergill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(45 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 22 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Southlands Close
Moortown
Leeds
West Yorkshire
LS17 6JD
Secretary NameJohn Andrew Fothergill
NationalityBritish
StatusResigned
Appointed19 January 2009(46 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Southlands Close
Moortown
Leeds
West Yorkshire
LS17 6JD
Director NameDr Gilareth Koochaki
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIranian
StatusResigned
Appointed01 January 2017(54 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMerrington Place Hastings Road
Rolvenden
Cranbrook
Kent
TN17 4PJ
Secretary NameMr Mark Rothwell
StatusResigned
Appointed01 January 2018(55 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address3 Southlands Close
Moortown
Leeds
West Yorkshire
LS17 6JD

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£7,220
Net Worth£6,413
Cash£5,692
Current Liabilities£279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (5 months ago)
Next Return Due24 December 2024 (7 months, 2 weeks from now)

Filing History

24 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 April 2022Termination of appointment of Joan Margaret Fothergill as a director on 22 April 2022 (1 page)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Director's details changed for Ms Helen Shepherd on 8 December 2021 (2 pages)
5 May 2021Appointment of Mr Simon Handley as a secretary on 1 May 2021 (2 pages)
5 May 2021Registered office address changed from 3 Southlands Close Moortown Leeds West Yorkshire LS17 6JD to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 5 May 2021 (1 page)
1 February 2021Appointment of Mr Rauf Mirza Baig as a director on 20 March 2020 (2 pages)
1 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 February 2021Termination of appointment of Gilareth Koochaki as a director on 19 March 2020 (1 page)
5 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 January 2020Termination of appointment of Claire Lavinia Stockton as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Henry Edmund Ashton as a director on 26 December 2019 (1 page)
13 January 2020Appointment of Mr Simon James Maddison as a director on 31 December 2019 (2 pages)
11 January 2020Termination of appointment of Mark Rothwell as a secretary on 20 December 2019 (1 page)
23 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Appointment of Mr Mark Rothwell as a secretary on 1 January 2018 (2 pages)
7 January 2018Appointment of Mr Mark Rothwell as a secretary on 1 January 2018 (2 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Termination of appointment of John Andrew Fothergill as a secretary on 31 December 2017 (1 page)
7 January 2018Termination of appointment of John Andrew Fothergill as a secretary on 31 December 2017 (1 page)
3 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Director's details changed for Miss Clair Lavinia Stockton on 3 February 2017 (2 pages)
3 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Director's details changed for Miss Clair Lavinia Stockton on 3 February 2017 (2 pages)
29 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Appointment of Dr Gilareth Koochaki as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Dr Gilareth Koochaki as a director on 1 January 2017 (2 pages)
22 January 2017Appointment of Mrs Lynn Yeadon as a director on 1 January 2017 (2 pages)
22 January 2017Appointment of Mr Michael Yeadon as a director on 1 January 2017 (2 pages)
22 January 2017Appointment of Mr Michael Yeadon as a director on 1 January 2017 (2 pages)
22 January 2017Appointment of Mrs Lynn Yeadon as a director on 1 January 2017 (2 pages)
20 January 2017Appointment of Mr Mark Rothwell as a director on 1 June 2016 (2 pages)
20 January 2017Termination of appointment of Anna Claire Yeadon as a director on 31 December 2016 (1 page)
20 January 2017Director's details changed for Miss Clair Lavinia Stockton on 1 January 2017 (2 pages)
20 January 2017Termination of appointment of Anna Claire Yeadon as a director on 31 December 2016 (1 page)
20 January 2017Director's details changed for Miss Clair Lavinia Stockton on 1 January 2017 (2 pages)
20 January 2017Appointment of Mr Mark Rothwell as a director on 1 June 2016 (2 pages)
3 January 2017Termination of appointment of Marlene Bratley as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of Marlene Bratley as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of Jack Bratley as a director on 1 June 2016 (1 page)
3 January 2017Termination of appointment of Jack Bratley as a director on 1 June 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(17 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(17 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(17 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(17 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(17 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(17 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 February 2011Appointment of Miss Clair Lavinia Stockton as a director (2 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
7 February 2011Appointment of Miss Clair Lavinia Stockton as a director (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Termination of appointment of Jack Bratley as a secretary (1 page)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 February 2010Director's details changed for John Andrew Fothergill on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Stanley Collins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Marlene Bratley on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Marlene Bratley on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Philip Baun on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jack Bratley on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Stanley Collins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Joan Margaret Fothergill on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jack Bratley on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Philip Baun on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Philip Baun on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Elizabeth Ashton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Henry Edmund Ashton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Wallace on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Andrew Fothergill on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Marlene Bratley on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Henry Edmund Ashton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Joan Margaret Fothergill on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jack Bratley on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Norma Collins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Norma Collins on 1 February 2010 (2 pages)
2 February 2010Termination of appointment of Jack Bratley as a secretary (1 page)
2 February 2010Director's details changed for Elizabeth Ashton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Henry Edmund Ashton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Norma Collins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Elizabeth Ashton on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Stanley Collins on 1 February 2010 (2 pages)
2 February 2010Director's details changed for John Andrew Fothergill on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Wallace on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 February 2010Director's details changed for Joan Margaret Fothergill on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Valerie Wallace on 1 February 2010 (2 pages)
29 January 2010Appointment of Miss Helen Shepherd as a director (2 pages)
29 January 2010Appointment of Miss Anna Claire Yeadon as a director (2 pages)
29 January 2010Appointment of Miss Helen Shepherd as a director (2 pages)
29 January 2010Appointment of Miss Anna Claire Yeadon as a director (2 pages)
28 January 2010Termination of appointment of David Morton as a director (1 page)
28 January 2010Termination of appointment of Violet Vickers as a director (1 page)
28 January 2010Termination of appointment of Adam Gould as a director (1 page)
28 January 2010Termination of appointment of Adam Gould as a director (1 page)
28 January 2010Termination of appointment of David Morton as a director (1 page)
28 January 2010Termination of appointment of Violet Vickers as a director (1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Secretary appointed john andrew fothergill (2 pages)
8 April 2009Secretary appointed john andrew fothergill (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 194 tinshill lane cook ridge leeds LS16 7BL (1 page)
27 March 2009Registered office changed on 27/03/2009 from 194 tinshill lane cook ridge leeds LS16 7BL (1 page)
5 January 2009Return made up to 31/12/08; full list of members (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (11 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director resigned
(11 pages)
29 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (15 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (15 pages)
12 January 2005New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
31 January 2004New director appointed (2 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 September 1996Registered office changed on 23/09/96 from: flat 9 southlands close harrogate road leeds LS17 6JD (1 page)
23 September 1996Registered office changed on 23/09/96 from: flat 9 southlands close harrogate road leeds LS17 6JD (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
27 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Director resigned;new director appointed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1962Incorporation (15 pages)
18 April 1962Incorporation (15 pages)