Ring Road
Beeston
Leeds.
LS11 8EG
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 22 December 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(7 years, 10 months after company formation) |
Appointment Duration | 34 years, 9 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Gerald Curry |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 1994) |
Role | Company Director |
Correspondence Address | Newlands Main Street Alserford Leeds West Yorkshire |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Christine Anne Hill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 1994) |
Role | Company Director |
Correspondence Address | The Rookery Newlaithes Road Horsforth Leeds West Yorkshire LS18 4LG |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Mr Gary Derek McLeod |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 July 2019) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Ms Elaine Clare Holmes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(12 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 31 October 2019) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 1998) |
Role | Financial Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Ms Judi Anne Everatt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Secretary Name | Miss Judi Anne Everatt |
---|---|
Status | Resigned |
Appointed | 08 August 2016(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Miss Sally Anne Cassidy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(38 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Mr Stuart Ashley Paul Drinkall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(38 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Mr Alexander Lyndon Grant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(39 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Director Name | Mr Gareth Pickup |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(40 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Secretary Name | Gareth Pickup |
---|---|
Status | Resigned |
Appointed | 01 March 2021(40 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
Website | traveleads.co.uk |
---|---|
Telephone | 0113 2457745 |
Telephone region | Leeds |
Registered Address | Millshaw Ring Road Beeston Leeds. LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
100k at £1 | Trustee Of Ingeborg Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,219,798 |
Gross Profit | £3,188,386 |
Net Worth | £2,014,660 |
Cash | £1,429,591 |
Current Liabilities | £2,718,418 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
22 February 2011 | Delivered on: 1 March 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 November 2002 | Delivered on: 28 November 2002 Satisfied on: 3 September 2011 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 4 March 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2023 | Notification of Robert Marshall as a person with significant control on 2 October 2023 (2 pages) |
---|---|
12 October 2023 | Termination of appointment of Roderick Michael Evans as a director on 2 October 2023 (1 page) |
24 July 2023 | Change of details for Entur Group Limite as a person with significant control on 29 November 2021 (2 pages) |
13 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
3 January 2023 | Termination of appointment of Gareth Pickup as a director on 22 December 2022 (1 page) |
3 January 2023 | Termination of appointment of Gareth Pickup as a secretary on 22 December 2022 (1 page) |
3 January 2023 | Appointment of Scott Gallagher as a secretary on 22 December 2022 (2 pages) |
6 December 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
4 October 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
5 September 2022 | Change of details for Ventur Group Limited as a person with significant control on 5 September 2022 (2 pages) |
16 August 2022 | Company name changed ventur travel LIMITED\certificate issued on 16/08/22
|
17 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Mr Robert Marshall as a director on 19 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Paul Terence Millington as a director on 5 April 2022 (1 page) |
6 July 2021 | Change of details for Global Travel Solutions Group Ltd as a person with significant control on 15 April 2021 (2 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
11 May 2021 | Resolutions
|
2 May 2021 | Memorandum and Articles of Association (12 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
15 April 2021 | Resolutions
|
7 April 2021 | Appointment of Gareth Pickup as a secretary on 1 March 2021 (2 pages) |
7 April 2021 | Appointment of Gareth Pickup as a director on 1 March 2021 (2 pages) |
19 October 2020 | Termination of appointment of Alexander Lyndon Grant as a director on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Sally Anne Cassidy as a director on 18 September 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Alex Grant on 27 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Alex Grant as a director on 3 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Stuart Ashley Paul Drinkall as a director on 26 August 2020 (1 page) |
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
20 January 2020 | Appointment of Mr Stuart Ashley Paul Drinkall as a director on 1 January 2020 (2 pages) |
15 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
5 November 2019 | Termination of appointment of Elaine Clare Holmes as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Ms Sally Anne Cassidy as a director on 1 November 2019 (2 pages) |
18 September 2019 | Termination of appointment of Judi Anne Everatt as a director on 18 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Judi Anne Everatt as a secretary on 18 September 2019 (1 page) |
12 August 2019 | Termination of appointment of Gary Derek Mcleod as a director on 31 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
17 April 2019 | Termination of appointment of Pauline Elizabeth Horsbrough as a director on 31 March 2019 (1 page) |
18 December 2018 | Notification of Global Travel Solutions Group Ltd as a person with significant control on 13 December 2018 (2 pages) |
18 December 2018 | Cessation of Sanne Group Plc as a person with significant control on 13 December 2018 (1 page) |
18 December 2018 | Cessation of Michael White Evans as a person with significant control on 13 December 2018 (1 page) |
18 December 2018 | Cessation of Helga Ingeborg Evans as a person with significant control on 13 December 2018 (1 page) |
4 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
7 February 2017 | Director's details changed for Pauline Elizabeth Horsbrough on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Gary Derek Mcleod on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Pauline Elizabeth Horsbrough on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Elaine Clare Holmes on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Elaine Clare Holmes on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Gary Derek Mcleod on 7 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Gary Derek Mcleod on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Gary Derek Mcleod on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Elaine Clare Holmes on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Elaine Clare Holmes on 6 February 2017 (2 pages) |
23 November 2016 | Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages) |
8 August 2016 | Appointment of Miss Judi Anne Everatt as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Robert Marshall as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Miss Judi Anne Everatt as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Robert Marshall as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Paul Terence Millington as a director on 27 June 2016 (2 pages) |
8 August 2016 | Appointment of Mr Paul Terence Millington as a director on 27 June 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 June 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 June 2014 | Full accounts made up to 31 March 2014 (19 pages) |
9 August 2013 | Appointment of Judi Anne Everatt as a director (2 pages) |
9 August 2013 | Appointment of Judi Anne Everatt as a director (2 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Auditor's resignation (1 page) |
17 June 2013 | Auditor's resignation (1 page) |
10 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (21 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Auditor's resignation (1 page) |
25 May 2010 | Auditor's resignation (1 page) |
5 May 2010 | Auditor's resignation (1 page) |
5 May 2010 | Auditor's resignation (1 page) |
11 March 2010 | Director's details changed for Elaine Clare Holmes on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Elaine Clare Holmes on 11 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Gary Derek Mcleod on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Pauline Elizabeth Horsbrough on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Pauline Elizabeth Horsbrough on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Elaine Clare Holmes on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Gary Derek Mcleod on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Elaine Clare Holmes on 27 February 2010 (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
27 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 June 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
30 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Ad 22/07/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
10 August 2003 | Ad 22/07/03--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
10 August 2003 | Resolutions
|
26 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
1 March 2002 | Return made up to 28/02/02; no change of members (6 pages) |
1 March 2002 | Return made up to 28/02/02; no change of members (6 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
8 January 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
8 January 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
31 October 2000 | £ ic 360000/20000 30/09/00 £ sr 340000@1=340000 (1 page) |
31 October 2000 | £ ic 360000/20000 30/09/00 £ sr 340000@1=340000 (1 page) |
22 September 2000 | £ nc 360000/440000 11/09/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | £ nc 360000/440000 11/09/00 (1 page) |
13 September 2000 | Ad 11/09/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
13 September 2000 | Ad 11/09/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members
|
4 March 1999 | Return made up to 28/02/99; no change of members
|
22 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Return made up to 28/02/98; no change of members
|
3 March 1998 | Return made up to 28/02/98; no change of members
|
6 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members (20 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members (20 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
5 March 1996 | Return made up to 28/02/96; no change of members
|
5 March 1996 | Return made up to 28/02/96; no change of members
|
19 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Memorandum and Articles of Association (16 pages) |
16 May 1995 | Ad 09/05/95--------- £ si 340000@1=340000 £ ic 20000/360000 (2 pages) |
16 May 1995 | Nc inc already adjusted 09/05/95 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Nc inc already adjusted 09/05/95 (1 page) |
16 May 1995 | Memorandum and Articles of Association (16 pages) |
16 May 1995 | Ad 09/05/95--------- £ si 340000@1=340000 £ ic 20000/360000 (2 pages) |
16 May 1995 | Resolutions
|
16 March 1995 | Return made up to 28/02/95; no change of members (26 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members (26 pages) |
1 February 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 February 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
1 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
19 November 1993 | Memorandum and Articles of Association (10 pages) |
19 November 1993 | Memorandum and Articles of Association (10 pages) |
28 September 1993 | Ad 10/09/93--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages) |
28 September 1993 | Ad 10/09/93--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages) |
4 March 1993 | Return made up to 28/02/93; no change of members
|
4 March 1993 | Return made up to 28/02/93; no change of members
|
8 February 1993 | Full accounts made up to 30 September 1992 (11 pages) |
8 February 1993 | Full accounts made up to 30 September 1992 (11 pages) |
5 March 1992 | Full accounts made up to 30 September 1991 (13 pages) |
5 March 1992 | Full accounts made up to 30 September 1991 (13 pages) |
3 September 1991 | Resolutions
|
3 September 1991 | Resolutions
|
18 April 1991 | Full accounts made up to 30 September 1990 (13 pages) |
18 April 1991 | Full accounts made up to 30 September 1990 (13 pages) |
25 March 1991 | Registered office changed on 25/03/91 from: 19 york place leeds west yorkshire LS1 2EX (1 page) |
25 March 1991 | Registered office changed on 25/03/91 from: 19 york place, leeds, west yorkshire, LS1 2EX (1 page) |
25 March 1991 | Registered office changed on 25/03/91 from: 19 york place leeds west yorkshire LS1 2EX (1 page) |
14 May 1990 | Full accounts made up to 30 September 1989 (15 pages) |
14 May 1990 | Full accounts made up to 30 September 1989 (15 pages) |
22 March 1989 | Full accounts made up to 30 September 1988 (14 pages) |
22 March 1989 | Full accounts made up to 30 September 1988 (14 pages) |
1 November 1988 | Full accounts made up to 30 September 1987 (14 pages) |
1 November 1988 | Full accounts made up to 30 September 1987 (14 pages) |
31 October 1987 | Full accounts made up to 30 September 1986 (11 pages) |
31 October 1987 | Full accounts made up to 30 September 1986 (11 pages) |
21 January 1987 | Return made up to 11/07/86; full list of members (5 pages) |
21 January 1987 | Return made up to 11/07/86; full list of members (5 pages) |
21 January 1987 | Full accounts made up to 30 September 1985 (11 pages) |
21 January 1987 | Full accounts made up to 30 September 1985 (11 pages) |
30 April 1985 | Annual return made up to 11/04/85 (4 pages) |
30 April 1985 | Accounts made up to 30 September 1984 (4 pages) |
30 April 1985 | Annual return made up to 11/04/85 (4 pages) |
30 April 1985 | Accounts made up to 30 September 1984 (4 pages) |
10 October 1984 | Annual return made up to 31/12/83 (3 pages) |
10 October 1984 | Annual return made up to 31/12/83 (3 pages) |
10 October 1984 | Accounts made up to 30 September 1983 (7 pages) |
10 October 1984 | Accounts made up to 30 September 1983 (7 pages) |
1 October 1984 | Accounts made up to 30 September 1982 (7 pages) |
1 October 1984 | Accounts made up to 30 September 1982 (7 pages) |
9 October 1982 | Annual return made up to 17/08/82 (4 pages) |
9 October 1982 | Annual return made up to 17/08/82 (4 pages) |
9 October 1982 | Accounts made up to 17 August 1982 (4 pages) |
9 October 1982 | Accounts made up to 17 August 1982 (4 pages) |
30 July 1981 | Allotment of shares (2 pages) |
30 July 1981 | Allotment of shares (2 pages) |
13 February 1981 | Incorporation (18 pages) |
13 February 1981 | Incorporation (18 pages) |