Morley
Leeds
LS27 8EG
Secretary Name | Donna Leathley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1997(4 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 25-27 Queen Street Morley Leeds LS27 8EG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | geminidecor.co.uk |
---|
Registered Address | 143 Wakefield Road Morley Leeds LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jeff Leathley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,038 |
Cash | £5,223 |
Current Liabilities | £13,960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
1 July 2002 | Delivered on: 2 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
26 July 2023 | Registered office address changed from 25-27 Queen Street Morley Leeds LS27 8EG England to 143 Wakefield Road Morley Leeds LS27 7HH on 26 July 2023 (1 page) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 25-27 Queen Street Morley Leeds LS27 8EG on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 25-27 Queen Street Morley Leeds LS27 8EG on 19 October 2016 (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 February 2015 | Secretary's details changed for Donna Leathley on 3 February 2015 (1 page) |
17 February 2015 | Director's details changed for Jeff Leathley on 3 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Jeff Leathley on 3 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Donna Leathley on 3 February 2015 (1 page) |
17 February 2015 | Director's details changed for Jeff Leathley on 3 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Donna Leathley on 3 February 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 October 2009 (1 page) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
4 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 24/02/02; full list of members (6 pages) |
10 May 2002 | Return made up to 24/02/02; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 March 2001 | Return made up to 24/02/01; full list of members
|
23 March 2001 | Return made up to 24/02/01; full list of members
|
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 May 2000 | Company name changed J. leathley associates LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Company name changed J. leathley associates LIMITED\certificate issued on 30/05/00 (2 pages) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 March 1999 | Return made up to 24/02/99; no change of members (6 pages) |
22 March 1999 | Return made up to 24/02/99; no change of members (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 March 1998 | Return made up to 24/02/98; full list of members
|
31 March 1998 | Return made up to 24/02/98; full list of members
|
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
11 April 1997 | Director resigned (1 page) |
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Resolutions
|
21 March 1997 | Company name changed nodemile LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed nodemile LIMITED\certificate issued on 24/03/97 (2 pages) |
24 February 1997 | Incorporation (17 pages) |
24 February 1997 | Incorporation (17 pages) |