Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Director Name | Dr Sarah Anne Chantler |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 December 2023(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Lecturer And Registered Dietician |
Country of Residence | England |
Correspondence Address | 6, Claire Court, Monk Bridge Road Leeds LS6 4DX |
Director Name | Joanna Hawkins-Spencer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1, Claire Court Monk Bridge Road Leeds LS6 4DX |
Director Name | Dr Graham Anthony Loud |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 January 2004) |
Role | University Lecturer |
Correspondence Address | 2 Claire Court Leeds West Yorkshire LS6 4DX |
Director Name | Miss Sheila Jessie Morton |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 1996) |
Role | Retired Head Mistress |
Correspondence Address | 3 Claire Court Leeds West Yorkshire LS6 4DX |
Secretary Name | Mrs Margery Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 6 Claire Court Leeds West Yorkshire LS6 4DX |
Director Name | Patricia Brigid Doherty |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 April 2013) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 1 Claire Court Monkbridge Road Leeds West Yorkshire LS6 4DX |
Secretary Name | Miss Lucy Edinburgh |
---|---|
Status | Resigned |
Appointed | 01 June 2012(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Flat 1 Claire Court Monkbridge Road Leeds LS6 4DX |
Director Name | Mr Samuel Kane Wild |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 6, Claire Court Monk Bridge Road Leeds LS6 4DX |
Director Name | Mr Paul Duckworth |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Claire Court Monk Bridge Road Leeds LS6 4DX |
Registered Address | 5 Claire Court Monk Bridge Road Headingley Leeds West Yorkshire LS6 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
1 at £1 | Dr Hali Abbass Amin 16.67% Ordinary |
---|---|
1 at £1 | Emily Twitchell 16.67% Ordinary |
1 at £1 | Nicholas Joseph Page 16.67% Ordinary |
1 at £1 | Paul Duckworth 16.67% Ordinary |
1 at £1 | Ronald Elliott Mackie 16.67% Ordinary |
1 at £1 | Samuel Wild 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
22 October 2020 | Termination of appointment of Paul Duckworth as a director on 30 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 September 2017 | Termination of appointment of Samuel Kane Wild as a director on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Termination of appointment of Samuel Kane Wild as a director on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 June 2016 | Appointment of Mr Paul Duckworth as a director on 1 January 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Duckworth as a director on 1 January 2016 (2 pages) |
20 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 November 2014 | Appointment of Mr Samuel Kane Wild as a director on 23 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Samuel Kane Wild as a director on 23 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Registered office address changed from Flat 1 Claire Court Monkbridge Road Leeds LS6 4DX to 5 Claire Court Monk Bridge Road Headingley Leeds West Yorkshire LS6 4DX on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Flat 1 Claire Court Monkbridge Road Leeds LS6 4DX to 5 Claire Court Monk Bridge Road Headingley Leeds West Yorkshire LS6 4DX on 30 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Lucy Edinburgh as a secretary on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Lucy Edinburgh as a secretary on 10 September 2014 (1 page) |
28 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Termination of appointment of Margery Briggs as a secretary (1 page) |
19 August 2013 | Termination of appointment of Margery Briggs as a secretary (1 page) |
7 May 2013 | Appointment of Miss Lucy Edinburgh as a secretary (1 page) |
7 May 2013 | Appointment of Miss Lucy Edinburgh as a secretary (1 page) |
26 April 2013 | Registered office address changed from 6 Claire Court Monk Bridge Road Leeds LS6 4DX on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 6 Claire Court Monk Bridge Road Leeds LS6 4DX on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Termination of appointment of Patricia Doherty as a director (1 page) |
25 April 2013 | Termination of appointment of Patricia Doherty as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Director's details changed for Ronald Elliott Mackie on 17 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patricia Brigid Doherty on 17 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patricia Brigid Doherty on 17 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ronald Elliott Mackie on 17 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
4 February 2009 | Return made up to 17/03/08; full list of members (5 pages) |
4 February 2009 | Return made up to 17/03/08; full list of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 June 2007 | Return made up to 17/03/07; change of members (7 pages) |
12 June 2007 | Return made up to 17/03/07; change of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
24 March 2005 | New director appointed (2 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
19 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 April 1997 | Return made up to 17/03/97; change of members (6 pages) |
4 April 1997 | Return made up to 17/03/97; change of members (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1989 | Incorporation (18 pages) |
9 August 1989 | Incorporation (18 pages) |