Moortown
Leeds
West Yorkshire
LS17 6EZ
Secretary Name | Miss Anne Elizabeth Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moorland Walk Moortown Leeds West Yorkshire LS17 6EZ |
Director Name | Nicholas John Marshal Lindop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 28 September 2016) |
Role | Compter Consultant |
Country of Residence | England |
Correspondence Address | 7 Moorland Walk Moortown Leeds West Yorkshire LS17 6ET |
Director Name | Mr Stephen Oxley |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(27 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 November 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 375 Meanwood Road Leeds West Yorkshire LS7 2LL |
Website | www.cams-ltd.com/ |
---|---|
Telephone | 0113 2166777 |
Telephone region | Leeds |
Registered Address | 25-29 Sandy Way Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
49 at £1 | Anne Elizabeth Lindop 49.00% Ordinary |
---|---|
49 at £1 | Nicholas John Marshall Lindop 49.00% Ordinary |
2 at £1 | Stephen Oxley 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,315 |
Cash | £22,844 |
Current Liabilities | £73,840 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
9 May 2013 | Delivered on: 10 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a 375 meanwood road, leeds t/no's WYK142937, WYK386549 and WYK327326. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 September 1991 | Delivered on: 23 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
4 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
7 July 2020 | Change of details for Miss Anne Elizabeth Levy as a person with significant control on 15 May 2019 (2 pages) |
5 July 2020 | Director's details changed for Mrs Anne Elizabeth Lindop on 15 May 2019 (2 pages) |
5 July 2020 | Secretary's details changed for Mrs Anne Elizabeth Lindop on 15 May 2019 (1 page) |
2 July 2020 | Change of details for Mrs Anne Elizabeth Lindop as a person with significant control on 15 May 2019 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 July 2019 | Registered office address changed from 375 Meanwood Road Leeds West Yorkshire LS7 2LL to 25-29 Sandy Way Sandy Way Yeadon Leeds LS19 7EW on 30 July 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 November 2017 | Change of share class name or designation (2 pages) |
28 November 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 November 2016 | Termination of appointment of Stephen Oxley as a director on 9 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Stephen Oxley as a director on 9 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 September 2016 | Termination of appointment of Nicholas John Marshal Lindop as a director on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Stephen Oxley as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Stephen Oxley as a director on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Nicholas John Marshal Lindop as a director on 28 September 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 20 January 2014 (1 page) |
5 November 2013 | Registered office address changed from 30-38 Dock Stret Leeds LS10 1JF on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 30-38 Dock Stret Leeds LS10 1JF on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 30-38 Dock Stret Leeds LS10 1JF on 5 November 2013 (1 page) |
10 May 2013 | Registration of charge 023031480002 (10 pages) |
10 May 2013 | Registration of charge 023031480002 (10 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2010 | Director's details changed for Nicholas John Marshal Lindop on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anne Elizabeth Lindop on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anne Elizabeth Lindop on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Nicholas John Marshal Lindop on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Nicholas John Marshal Lindop on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anne Elizabeth Lindop on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 February 2009 | Director's change of particulars / nicholas lindop / 01/01/2008 (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / nicholas lindop / 01/01/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 June 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
22 June 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |