Roundhay
Leeds
LS8 2EH
Secretary Name | Hilton Anthony Lorie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Park Lane Roundhay Leeds LS8 2EH |
Director Name | Mr Harris Mark Lorie |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(40 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Threshing Barn Theobald Street Borehamwood WD6 4SH |
Director Name | Mr Henry Chaim Lorie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Montreal Avenue Leeds West Yorkshire LS7 4LW |
Secretary Name | Ann Rita Frederika Lorie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Road Grassendale Park Liverpool Merseyside L19 0LT |
Secretary Name | Mrs Dorothy Maud Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 1991) |
Role | Company Director |
Correspondence Address | 51 Brighton Avenue Morley Leeds West Yorkshire LS27 9LF |
Registered Address | Blemann House Unit3 Clayton Wood Ind Estate Clayton Wood Close Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Blemann Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,586 |
Cash | £27,881 |
Current Liabilities | £68,445 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Henry Chaim Lorie as a director on 9 September 2017 (1 page) |
18 April 2018 | Appointment of Harris Mark Lorie as a director on 3 April 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Appointment of Hilton Anthony Lorie as a secretary (3 pages) |
29 May 2013 | Termination of appointment of Ann Lorie as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Ann Lorie as a secretary (2 pages) |
29 May 2013 | Appointment of Hilton Anthony Lorie as a secretary (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Director's details changed for Mr Hilton Anthony Lorie on 24 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Henry Chaim Lorie on 24 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Henry Chaim Lorie on 24 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Hilton Anthony Lorie on 24 May 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
28 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 April 2005 | Company name changed makyta (uk) LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed makyta (uk) LIMITED\certificate issued on 13/04/05 (2 pages) |
30 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 September 2001 | Company name changed centrotex (U.K.) LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed centrotex (U.K.) LIMITED\certificate issued on 05/09/01 (2 pages) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 May 1998 | Return made up to 24/05/98; no change of members
|
29 May 1998 | Return made up to 24/05/98; no change of members
|
3 December 1997 | Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Return made up to 24/05/97; no change of members
|
19 June 1997 | Return made up to 24/05/97; no change of members
|
4 March 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
4 March 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 June 1996 | Return made up to 24/05/96; full list of members
|
24 June 1996 | Return made up to 24/05/96; full list of members
|
12 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |
12 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
30 July 1983 | Accounts made up to 30 September 1983 (6 pages) |
30 July 1983 | Accounts made up to 30 September 1983 (6 pages) |
23 January 1978 | Incorporation (15 pages) |