50 North Lane,Eller
Leeds
West Yorkshire
LS8 2QW
Director Name | Mrs Lynne Emmott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | 4 Eller Close 50 North Lane,Eller Leeds West Yorkshire LS8 2QW |
Director Name | Ms Daisy Holland Selby |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Eller Close 50 North Lane Roundhay Leeds LS8 2QW |
Director Name | Ms Monair Hyman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate 118 North Street Leeds LS2 7PN |
Director Name | Ms Helen Rowbotham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Eller Close 50 North Lane Roundhay Leeds LS8 2QW |
Director Name | Miss Ira Silverman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Eller Close 50 North Lane Roundhay Leeds LS8 2QW |
Director Name | Miss Harriet Josephine Olivia Cox |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate 118 North Street Leeds LS2 7PN |
Director Name | Denise Linda Glynne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Travel Consultant |
Correspondence Address | Pymms Ling Lane Scarcroft Leeds LS14 3HY |
Director Name | Mr Barry Tobin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Instrument Technician |
Correspondence Address | Eller Close 50 North Lane Roundhay Leeds West Yorkshire LS8 2QW |
Secretary Name | Denise Linda Glynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Pymms Ling Lane Scarcroft Leeds LS14 3HY |
Director Name | Mr Richard Crumpton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 May 1999) |
Role | Architect |
Correspondence Address | Eller Close North Lane Roundhay Leeds West Yorkshire LS8 2QW |
Director Name | Mr Ian Parker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 July 1998) |
Role | Retired |
Correspondence Address | Eller Close North Lane Roundhay Leeds West Yorkshire LS8 2QW |
Secretary Name | Mr Richard Crumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 May 1999) |
Role | Architect |
Correspondence Address | Eller Close North Lane Roundhay Leeds West Yorkshire LS8 2QW |
Director Name | Donald Dean |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, Eller Close 50 North Lane, Roundhay Leeds West Yorkshire LS8 2QW |
Secretary Name | Kieran John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | Flat 5 Eller Close 50 North Lane, Roundhay Leeds West Yorkshire LS8 2QW |
Director Name | Mr Sam Franklin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Eller Close 50 North Lane Roundhay Leeds LS8 2QW |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | E. Matthews 7.14% Ordinary |
---|---|
1 at £1 | Ira B. Silverman 7.14% Ordinary |
1 at £1 | Kenneth Ian Mcivor Gill 7.14% Ordinary |
1 at £1 | Lynne Emmott 7.14% Ordinary |
1 at £1 | Mrs Helen Rowbotham 7.14% Ordinary |
1 at £1 | Susan Round 7.14% Ordinary |
8 at £1 | Zim Properties 57.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £1,529 |
Current Liabilities | £1,715 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
5 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 January 2023 | Termination of appointment of Ira Silverman as a director on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Blake Robert Austin as a director on 3 January 2023 (2 pages) |
4 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 July 2019 | Appointment of Miss Harriet Josephine Olivia Cox as a director on 18 March 2019 (2 pages) |
26 July 2019 | Termination of appointment of Sam Franklin as a director on 18 March 2019 (1 page) |
26 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 August 2017 | Notification of John Ziment as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of John Ziment as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Lynne Emmott as a person with significant control on 3 July 2016 (1 page) |
19 July 2017 | Cessation of Lynne Emmott as a person with significant control on 3 July 2016 (1 page) |
18 July 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
18 July 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
18 July 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
18 July 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Appointment of Miss Ira Silverman as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Daisy Holland Selby as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Monair Hyman as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Daisy Holland Selby as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Helen Rowbotham as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Mr Sam Franklin as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Helen Rowbotham as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Miss Ira Silverman as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Monair Hyman as a director on 5 December 2016 (2 pages) |
25 January 2017 | Appointment of Mr Sam Franklin as a director on 5 December 2016 (2 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Donald Dean as a director on 26 June 2015 (1 page) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Donald Dean as a director on 26 June 2015 (1 page) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 16 July 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (14 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Donald Dean on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Donald Dean on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Lynne Emmott on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Donald Dean on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Lynne Emmott on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Lynne Emmott on 1 October 2009 (2 pages) |
25 November 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 25 November 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 September 2009 | Return made up to 03/07/09; full list of members (5 pages) |
17 September 2009 | Return made up to 03/07/09; full list of members (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 July 2008 | Return made up to 03/07/08; no change of members (7 pages) |
22 July 2008 | Return made up to 03/07/08; no change of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
18 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 November 2006 | Return made up to 03/07/06; full list of members (9 pages) |
8 November 2006 | Return made up to 03/07/06; full list of members (9 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 03/07/03; full list of members (9 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
11 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
30 October 2000 | Return made up to 03/07/00; full list of members (8 pages) |
30 October 2000 | Return made up to 03/07/00; full list of members (8 pages) |
20 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
20 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 May 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 May 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 November 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
25 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
22 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
27 August 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
27 August 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
2 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
2 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
11 July 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |