Leeds
West Yorkshire
LS1 2JT
Director Name | Ms Deborah Louise Bloomfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2018(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Sarah Jane Miller |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Personal Trainer |
Country of Residence | United States |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Margaret Emily Cornell |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 October 2001) |
Role | Retired |
Correspondence Address | 4 Redhall Drive Leeds West Yorkshire LS14 1EJ |
Director Name | Morris Cornell |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 November 1997) |
Role | Retired |
Correspondence Address | 4 Redhall Drive Leeds West Yorkshire LS14 1EJ |
Director Name | Edward Cornell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 26 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 High Ash Avenue Leeds West Yorkshire LS17 8RS |
Secretary Name | Edward Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 26 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 High Ash Avenue Leeds West Yorkshire LS17 8RS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire 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 |
300 at £1 | Sybil Cornell 30.00% Ordinary |
---|---|
250 at £1 | Trustees Of Edward Cornell 2003 Settlement 25.00% Ordinary A |
250 at £1 | Trustees Of Sybil Cornell 2003 Settlement 25.00% Ordinary A |
200 at £1 | Edward Cornell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,708 |
Cash | £305,780 |
Current Liabilities | £141,967 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
1 June 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mrs Deborah Louise Bloomfield on 12 September 2022 (2 pages) |
8 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with updates (5 pages) |
21 December 2021 | Cessation of The Executors of Edward Cornell as a person with significant control on 19 April 2021 (1 page) |
6 May 2021 | Statement of company's objects (2 pages) |
2 May 2021 | Resolutions
|
2 May 2021 | Change of share class name or designation (2 pages) |
2 May 2021 | Memorandum and Articles of Association (12 pages) |
21 April 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
24 August 2020 | Director's details changed for Sybil Cornell on 24 August 2020 (2 pages) |
4 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Appointment of Sarah Jane Carr as a director on 21 November 2018 (2 pages) |
8 October 2018 | Termination of appointment of Edward Cornell as a secretary on 26 August 2018 (1 page) |
8 October 2018 | Change of details for Edward Cornell as a person with significant control on 26 August 2018 (2 pages) |
8 October 2018 | Termination of appointment of Edward Cornell as a director on 26 August 2018 (1 page) |
2 October 2018 | Appointment of Mrs Deborah Louise Bloomfield as a director on 22 September 2018 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sybil Cornell on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Edward Cornell on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sybil Cornell on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Edward Cornell on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Return made up to 31/12/06; full list of members
|
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Return made up to 31/12/95; no change of members
|
29 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 March 1983 | Accounts made up to 31 August 1982 (4 pages) |
12 March 1983 | Accounts made up to 31 August 1982 (4 pages) |
11 March 1983 | Accounts made up to 31 August 1981 (8 pages) |
11 March 1983 | Accounts made up to 31 August 1981 (8 pages) |