Leeds
West Yorkshire
LS7 4BR
Secretary Name | Ms Rosanne Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 30b Spencer Place Leeds West Yorkshire LS7 4BR |
Director Name | Dinah Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Local Government Employee |
Country of Residence | United Kingdom |
Correspondence Address | 30c Spencer Place Leeds Yorkshire LS7 4BR |
Director Name | John Raymond Brown |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Writer Broadcaster |
Country of Residence | England |
Correspondence Address | 30a Spencer Place Leeds West Yorkshire LS7 4BR |
Director Name | Mr Kevin Lycett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Web Designer |
Country of Residence | Britain |
Correspondence Address | 30c Spencer Place Leeds LS7 4BR |
Director Name | Ms Rowan Voirrey Sandle |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Project Coordinator/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 30a Spencer Place Leeds LS7 4BR |
Director Name | Mr Robert Andrew Slater |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Recording Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30a Spencer Place Leeds LS7 4BR |
Director Name | Ms Irena Bauman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 March 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2a Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Mr Daniel James Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1991) |
Role | Unemployed |
Correspondence Address | 30 Spencer Place Leeds West Yorkshire LS7 4BR |
Director Name | Alan Holmes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Architect |
Correspondence Address | 30b Spencer Place Leeds West Yorkshire LS7 4BR |
Director Name | Mr Maurice Patrick Lyons |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 March 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a Allerton Park Leeds West Yorkshire LS7 4ND |
Secretary Name | Ms Josephine Medved |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 30 Spencer Place Leeds West Yorkshire LS7 4BR |
Director Name | Mr Kevin Lycett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 November 2014) |
Role | Self Employed |
Country of Residence | Britain |
Correspondence Address | 30c Spencer Place Leeds Yorkshire LS7 4BR |
Registered Address | 30b Spencer Place Chapeltown Leeds LS7 4BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
2 at £1 | John Raymond Brown 33.33% Ordinary |
---|---|
2 at £1 | Rosanne Marsden 33.33% Ordinary |
1 at £1 | Dinah Clark 16.67% Ordinary |
1 at £1 | Kevin Lycett 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,380 |
Gross Profit | £330 |
Net Worth | £9 |
Cash | £1,688 |
Current Liabilities | £1,679 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
5 July 2021 | Appointment of Ms Rowan Voirrey Sandle as a director on 30 June 2021 (2 pages) |
2 July 2021 | Director's details changed for John Raymond Brown on 20 June 2021 (2 pages) |
2 July 2021 | Appointment of Mr Robert Andrew Slater as a director on 30 June 2021 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mr Kevin Lycett as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Kevin Lycett as a director on 22 June 2017 (2 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 December 2014 | Termination of appointment of Kevin Lycett as a director on 28 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Kevin Lycett as a director on 28 November 2014 (1 page) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
23 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
9 May 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for Ms Rosanne Marsden on 20 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for Ms Rosanne Marsden on 20 June 2011 (2 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Director's details changed for Ms Rosanne Marsden on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for John Raymond Brown on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Dinah Clark on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dinah Clark on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Ms Rosanne Marsden on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for John Raymond Brown on 21 June 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (9 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
4 August 2000 | Return made up to 21/06/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Return made up to 21/06/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
8 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
8 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |