Leeds
LS1 2TW
Director Name | Mr Jamie Paul Marshall |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coronet House Queen Street Leeds LS1 2TW |
Director Name | Dennis Michael Hible |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 21 St James Road Melton North Ferriby North Humberside HU14 3HZ |
Director Name | John Vernon Novy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Fountain Close Hessle North Humberside HU13 0LB |
Secretary Name | David Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 3 Sawley Close Hornsea North Humberside HU18 1EZ |
Director Name | Mr John Michael Gorman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 July 2015) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Director Name | Mr Peter Kilmartin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 December 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | High Trees Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Mr Peter Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 December 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | High Trees Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Mr Andrew John Bowers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coronet House Queen Street Leeds LS1 2TW |
Secretary Name | Mr Andrew John Bowers |
---|---|
Status | Resigned |
Appointed | 17 December 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | Coronet House Queen Street Leeds LS1 2TW |
Registered Address | Coronet House Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Alex Deighton & Richard Wild & Alwaan Atheby 11.11% Ordinary |
---|---|
10 at £1 | Andrew Bowers 11.11% Ordinary |
10 at £1 | Catherine Gorman & Katrina Helene Pritchard & Helen Susan Jordan 11.11% Ordinary |
10 at £1 | Eurodevices (Uk) LTD 11.11% Ordinary |
10 at £1 | Leeds Ultrasound Screening Service LTD 11.11% Ordinary |
10 at £1 | Nirmal Kaur Darhi 11.11% Ordinary |
10 at £1 | Reliance Mutual Insurance Society LTD 11.11% Ordinary |
10 at £1 | St. Pauls Street (Investments) LTD 11.11% Ordinary |
10 at £1 | Watson Designs LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Current Liabilities | £7,788 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
19 January 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
1 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
5 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Peter Kilmartin as a secretary on 17 December 2020 (1 page) |
2 February 2021 | Appointment of Mr Andrew John Bowers as a secretary on 17 December 2020 (2 pages) |
2 February 2021 | Termination of appointment of Peter Kilmartin as a director on 17 December 2020 (1 page) |
2 February 2021 | Appointment of Mr Andrew John Bowers as a director on 17 December 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 July 2015 | Termination of appointment of John Michael Gorman as a director on 3 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Michael Gorman as a director on 3 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Michael Gorman as a director on 3 July 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Register inspection address has been changed (1 page) |
6 March 2013 | Register inspection address has been changed (1 page) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Registered office address changed from 5 John Charles Way Leeds West Yorkshire LS12 6QD on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 5 John Charles Way Leeds West Yorkshire LS12 6QD on 20 June 2012 (1 page) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
9 March 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
9 March 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for John Michael Gorman on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Peter Kilmartin on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Kilmartin on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Kilmartin on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for John Michael Gorman on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for John Michael Gorman on 1 October 2009 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (7 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (7 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (7 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (7 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 2 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 2 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
9 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
9 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 March 2004 | Return made up to 25/02/04; full list of members (10 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (10 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
12 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 April 2003 | Return made up to 25/02/03; full list of members
|
3 April 2003 | Return made up to 25/02/03; full list of members
|
16 May 2002 | Resolutions
|
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 May 2002 | Resolutions
|
25 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
6 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
6 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
1 March 2001 | Return made up to 25/02/01; change of members (8 pages) |
1 March 2001 | Return made up to 25/02/01; change of members (8 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
26 April 2000 | Return made up to 25/02/00; full list of members (8 pages) |
26 April 2000 | Return made up to 25/02/00; full list of members (8 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
16 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
5 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: lodge house 12 town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: lodge house 12 town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
11 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 August 1997 | Resolutions
|
6 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
28 February 1996 | Return made up to 25/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 25/02/96; no change of members (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 August 1989 | Incorporation (18 pages) |
11 August 1989 | Incorporation (18 pages) |