Leeds
West Yorkshire
LS5 3QT
Secretary Name | Mrs Sandra Ann McAllister |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Vesper Road Kirkstall Leeds W Yorkshire LS5 3QT |
Director Name | Mrs Sandra Ann McAllister |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2006(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 53 Vesper Road Kirkstall Leeds W Yorkshire LS5 3QT |
Telephone | 0113 2580345 |
---|---|
Telephone region | Leeds |
Registered Address | Vesper House 53 Vesper Road Kirkstall Leeds LS5 3QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
99 at £1 | J.b. Mcallister 99.00% Ordinary |
---|---|
1 at £1 | S.a. Mcallister 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,540 |
Cash | £2,696 |
Current Liabilities | £600 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
12 February 1990 | Delivered on: 5 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 elford grove leeds west yorkshire. Outstanding |
---|---|
15 June 1989 | Delivered on: 21 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, cranbrook avenue leeds. Outstanding |
9 June 1989 | Delivered on: 14 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 cedar road leeds 12. Outstanding |
28 February 1989 | Delivered on: 14 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 1 kitchener mount, leeds. Outstanding |
28 February 1989 | Delivered on: 14 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 1 william avenue, halton, leeds. Outstanding |
5 December 1988 | Delivered on: 15 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 tilbury rd, holbeck, leeds title no - wyk 284215. Outstanding |
21 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
---|---|
17 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
8 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Sandra Ann Mcallister on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Sandra Ann Mcallister on 6 June 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
29 November 2006 | New director appointed (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
12 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
31 May 2005 | Return made up to 06/06/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
26 May 2004 | Return made up to 06/06/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
29 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
5 June 2001 | Return made up to 06/06/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 January 2000 | Full accounts made up to 30 June 1998 (11 pages) |
2 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
3 June 1998 | Return made up to 06/06/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 June 1997 | Return made up to 06/06/97; no change of members
|
14 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members
|
18 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 July 1988 | Incorporation (15 pages) |