Leeds
LS7 1EF
Secretary Name | Hannah Faye Levey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Caroline House Sheepscar Street South Leeds LS7 1EF |
Director Name | Mrs Caroline Jennifer Anne Winburn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Manor Close Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Mrs Caroline Jennifer Anne Winburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Manor Close Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Dr Ian Charles Winburn |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2002) |
Role | Doctor |
Correspondence Address | 2 Belle Grove West Newcastle Upon Tyne Tyne & Wear NE2 4LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0113 2446848 |
---|---|
Telephone region | Leeds |
Registered Address | Caroline House Sheepscar Street South Leeds LS7 1EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Philip Gerald Winburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,631 |
Cash | £738 |
Current Liabilities | £109,078 |
Latest Accounts | 31 August 2018 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
25 August 2011 | Director's details changed for Philip Gerald Winburn on 17 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Hannah Faye Levey on 17 August 2011 (1 page) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from Chateau House 12 Sheepscar Street South Leeds LS7 1EF on 25 August 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 September 2008 | Secretary's change of particulars / hannah winburn / 16/08/2008 (2 pages) |
19 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 October 2007 | Return made up to 17/08/07; no change of members (6 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: dte house hollins mount unsworth bury lancashire BL9 8AT (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
3 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Director resigned (1 page) |
19 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 November 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 September 2000 | Return made up to 17/08/00; full list of members
|
22 April 2000 | New director appointed (2 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
16 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
18 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
3 August 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
3 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
2 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
27 December 1996 | Accounts for a dormant company made up to 29 February 1996 (7 pages) |
27 December 1996 | Resolutions
|
18 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
19 September 1995 | Return made up to 17/08/95; no change of members
|
17 August 1993 | Incorporation (13 pages) |