Garforth
Leeds
West Yorkshire
LS25 2DY
Director Name | Mrs Fiona Louise Hale |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(21 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Leigh Ellis |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(21 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Tom Mather |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Miss Amy Tomlinson |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Paul Durkin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parkway Grange Leeds West Yorkshire LS14 6UP |
Director Name | Alan Woodward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Summer Lane Royston Barnsley South Yorkshire S71 4SE |
Secretary Name | Mr Lawrence Neil Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilberry Farm Norwood Otley North Yorkshire LS21 2QU |
Director Name | Michael David Renals |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Joseph Alistair Swiers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | The East Wing The Grange Balk Thirsk Yorkshire YO7 2AQ |
Director Name | Mr Martin Christopher Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larch Hill House Cornmill Lane Bardsey Leeds West Yorkshire LS17 9EQ |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2012) |
Role | Chart'D Accountant |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Austin Durrant |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Rotary Close Dewsbury West Yorkshire WF13 2ES |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mrs Zara Danielle Morris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Dermot Christopher Callinan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lntsoftware.com |
---|---|
Telephone | 0113 3853853 |
Telephone region | Leeds |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 100 other UK companies use this postal address |
2.8k at £1 | Lnt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,140,424 |
Gross Profit | £961,002 |
Net Worth | -£779,724 |
Cash | £53,551 |
Current Liabilities | £90,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
29 September 2021 | Delivered on: 30 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 December 2014 | Delivered on: 30 December 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
28 March 2013 | Delivered on: 10 April 2013 Satisfied on: 21 May 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Corporate debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 May 2007 | Delivered on: 18 May 2007 Satisfied on: 29 December 2014 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and. See the mortgage charge document for full details. Fully Satisfied |
4 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
8 November 2023 | Confirmation statement made on 7 November 2023 with updates (5 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Change of share class name or designation (2 pages) |
5 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
17 November 2022 | Resolutions
|
17 November 2022 | Memorandum and Articles of Association (12 pages) |
15 November 2022 | Cessation of Lnt Group Limited as a person with significant control on 15 November 2022 (1 page) |
15 November 2022 | Notification of Lnt Care Developments Group Limited as a person with significant control on 15 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Philip Miles Raven as a director on 17 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Lawrence Neil Tomlinson as a director on 17 August 2022 (1 page) |
16 August 2022 | Appointment of Ms Amy Tomlinson as a director on 16 August 2022 (2 pages) |
1 March 2022 | Termination of appointment of Dermot Christopher Callinan as a director on 28 February 2022 (1 page) |
1 March 2022 | Appointment of Mr Tom Mather as a director on 28 February 2022 (2 pages) |
21 December 2021 | Appointment of Mr Nicholas Goodwin Frankland as a director on 21 December 2021 (2 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
30 September 2021 | Registration of charge 034624410004, created on 29 September 2021 (23 pages) |
5 August 2021 | Satisfaction of charge 034624410003 in full (1 page) |
19 April 2021 | Termination of appointment of Zara Danielle Morris as a director on 16 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Philip Miles Raven as a secretary on 16 April 2021 (1 page) |
25 February 2021 | Accounts for a small company made up to 31 March 2020 (26 pages) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
28 October 2020 | Second filing of Confirmation Statement dated 7 November 2019 (4 pages) |
15 April 2020 | Appointment of Mr Dermot Christopher Callinan as a director on 1 April 2020 (2 pages) |
29 January 2020 | Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages) |
29 January 2020 | Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 7 November 2019 with updates
|
11 October 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
31 May 2019 | Memorandum and Articles of Association (19 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
12 February 2019 | Resolutions
|
3 December 2018 | Appointment of Mr Leigh Ellis as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mrs Fiona Louise Hale as a director on 30 November 2018 (2 pages) |
30 November 2018 | Resolutions
|
19 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
8 October 2018 | Director's details changed for Zara Danielle Wilson on 16 September 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
3 April 2018 | Appointment of Zara Danielle Wilson as a director on 1 April 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
12 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 June 2016 | Termination of appointment of Michael David Renals as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Michael David Renals as a director on 3 June 2016 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Registration of charge 034624410003, created on 23 December 2014 (49 pages) |
30 December 2014 | Registration of charge 034624410003, created on 23 December 2014 (49 pages) |
29 December 2014 | Satisfaction of charge 1 in full (1 page) |
29 December 2014 | Satisfaction of charge 1 in full (1 page) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (18 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (18 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
20 March 2013 | Statement of company's objects (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Statement of company's objects (2 pages) |
20 March 2013 | Resolutions
|
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
19 January 2011 | Company name changed coolblue I.T.solutions LTD\certificate issued on 19/01/11
|
19 January 2011 | Company name changed coolblue I.T.solutions LTD\certificate issued on 19/01/11
|
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2010 | Director's details changed for Michael David Renals on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Richard Ian Smith on 1 June 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Richard Ian Smith on 1 June 2010 (2 pages) |
22 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Michael David Renals on 1 January 2010 (2 pages) |
22 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Michael David Renals on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Richard Ian Smith on 1 June 2010 (2 pages) |
10 December 2010 | Termination of appointment of Austin Durrant as a director (1 page) |
10 December 2010 | Termination of appointment of Austin Durrant as a director (1 page) |
22 February 2010 | Termination of appointment of Martin Jones as a director (1 page) |
22 February 2010 | Termination of appointment of Martin Jones as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Austin Durrant on 9 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Austin Durrant on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Austin Durrant on 9 October 2009 (2 pages) |
20 July 2009 | Director appointed mr austin durrant (1 page) |
20 July 2009 | Director appointed mr austin durrant (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
9 December 2008 | Director's change of particulars / martin jones / 01/05/2008 (1 page) |
9 December 2008 | Director's change of particulars / martin jones / 01/05/2008 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
12 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Company name changed coolblue computing LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed coolblue computing LIMITED\certificate issued on 16/04/07 (2 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
12 December 2005 | Return made up to 07/11/05; full list of members (3 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Return made up to 07/11/05; full list of members (3 pages) |
5 January 2005 | Return made up to 07/11/04; full list of members (8 pages) |
5 January 2005 | Return made up to 07/11/04; full list of members (8 pages) |
26 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
26 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley WF17 6EU (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley WF17 6EU (1 page) |
20 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
27 January 2004 | Company name changed compumarque LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed compumarque LIMITED\certificate issued on 27/01/04 (2 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
24 June 2003 | Return made up to 07/11/02; full list of members (9 pages) |
24 June 2003 | Return made up to 07/11/02; full list of members (9 pages) |
30 July 2002 | Partial exemption accounts made up to 30 November 2001 (7 pages) |
30 July 2002 | Partial exemption accounts made up to 30 November 2001 (7 pages) |
13 November 2001 | Return made up to 07/11/01; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: york house old bank road dewsbury west yorkshire WF12 7AH (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: york house old bank road dewsbury west yorkshire WF12 7AH (1 page) |
13 November 2001 | Return made up to 07/11/01; full list of members
|
10 September 2001 | Partial exemption accounts made up to 30 November 2000 (7 pages) |
10 September 2001 | Partial exemption accounts made up to 30 November 2000 (7 pages) |
2 April 2001 | Ad 13/02/01--------- £ si 1501@1=1501 £ ic 1250/2751 (2 pages) |
2 April 2001 | Nc inc already adjusted 13/02/01 (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Ad 13/02/01--------- £ si 1501@1=1501 £ ic 1250/2751 (2 pages) |
2 April 2001 | Nc inc already adjusted 13/02/01 (1 page) |
2 April 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Ad 15/12/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Ad 15/12/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | £ nc 1000/1250 01/12/00 (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | £ nc 1000/1250 01/12/00 (1 page) |
23 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
25 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
12 November 1999 | Return made up to 07/11/99; no change of members (6 pages) |
12 November 1999 | Return made up to 07/11/99; no change of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
4 March 1999 | Return made up to 07/11/98; full list of members (6 pages) |
4 March 1999 | Return made up to 07/11/98; full list of members (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 12 york place leeds LS1 2DS (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 12 york place leeds LS1 2DS (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
7 November 1997 | Incorporation (13 pages) |
7 November 1997 | Incorporation (13 pages) |