Kirkstall Road
Leeds
LS3 1HS
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Joan Angela Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Marden Walk Trowbridge Wiltshire BA14 0XR |
Secretary Name | Mollie Sheila Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 63 Castle Road Southsea Hampshire PO5 3AY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael John Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 July 2021 | Change of details for Mr Michael Lloyd as a person with significant control on 16 July 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Registered office address changed from The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS England to The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS on 19 February 2018 (1 page) |
19 February 2018 | Registered office address changed from C/O Rj Accounts 63 Castle Road Southsea Hampshire PO5 3AY to The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS on 19 February 2018 (1 page) |
17 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Mollie Sheila Lloyd as a secretary on 1 December 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Secretary's details changed for Mollie Sheila Lloyd on 1 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Michael John Lloyd on 1 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Michael John Lloyd on 1 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mollie Sheila Lloyd on 1 February 2013 (1 page) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Secretary's details changed for Mollie Sheila Lloyd on 1 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Michael John Lloyd on 1 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 March 2011 | Registered office address changed from 24 Cranmore Close Trowbridge BA14 9BU on 20 March 2011 (1 page) |
20 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Registered office address changed from 24 Cranmore Close Trowbridge BA14 9BU on 20 March 2011 (1 page) |
20 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Michael John Lloyd on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael John Lloyd on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael John Lloyd on 1 December 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
29 April 2004 | Return made up to 12/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 12/02/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 May 2003 | Return made up to 12/02/03; full list of members (6 pages) |
3 May 2003 | Return made up to 12/02/03; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 12/02/02; full list of members
|
9 March 2002 | Return made up to 12/02/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
29 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 35 highdale avenue clevedon north somerset BS21 7LS (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 35 highdale avenue clevedon north somerset BS21 7LS (1 page) |
29 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
6 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
5 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Incorporation (16 pages) |
25 February 1997 | Incorporation (16 pages) |