Leeds
West Yorkshire
LS8 1QX
Director Name | Mr Siaf Karl Millar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chandos Avenue Roundhay Leeds West Yorkshire LS8 1QX |
Director Name | Robin Oliver Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Albert Road Leyton London E10 6PA |
Secretary Name | Mr Siaf Karl Millar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chandos Avenue Roundhay Leeds West Yorkshire LS8 1QX |
Director Name | Nebweye Millar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 37 Chandos Avenue Leeds West Yorkshire LS8 1QX |
Secretary Name | Mrs Barbara Alice Nabweye Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chandos Avenue Leeds West Yorkshire LS8 1QX |
Director Name | Mrs Barbara Alice Nabweye Millar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chandos Avenue Leeds West Yorkshire LS8 1QX |
Secretary Name | Mr Siaf Karl Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chandos Avenue Roundhay Leeds West Yorkshire LS8 1QX |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 37 Chandos Avenue Leeds West Yorkshire LS8 1QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Concept Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
23 July 2019 | Termination of appointment of Barbara Alice Nabweye Millar as a director on 30 June 2019 (1 page) |
23 July 2019 | Cessation of Barbara Alice Nabweye Millar as a person with significant control on 30 June 2019 (1 page) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Notification of Siaf Millar as a person with significant control on 31 August 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
24 September 2018 | Cessation of Concept Management Ltd as a person with significant control on 31 August 2018 (1 page) |
24 September 2018 | Notification of Barbara Millar as a person with significant control on 31 August 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
24 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 September 2013 | Director's details changed for Mr Siaf Karl Millar on 15 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mr Siaf Karl Millar on 15 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
30 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
11 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Siaf Millar as a secretary (1 page) |
11 October 2011 | Termination of appointment of Siaf Millar as a secretary (1 page) |
11 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Barbara Alice Nabweye Millar on 31 July 2010 (2 pages) |
10 November 2010 | Director's details changed for Barbara Alice Nabweye Millar on 31 July 2010 (2 pages) |
10 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
30 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
11 July 2008 | Return made up to 20/08/07; full list of members (3 pages) |
11 July 2008 | Return made up to 20/08/07; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 November 2006 | Return made up to 20/08/06; full list of members (2 pages) |
22 November 2006 | Return made up to 20/08/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Return made up to 20/08/05; full list of members (3 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Return made up to 20/08/05; full list of members (3 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 June 2005 | Ad 10/06/05-10/06/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | Ad 10/06/05-10/06/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
22 May 2005 | New director appointed (1 page) |
22 May 2005 | New director appointed (1 page) |
8 October 2004 | Return made up to 20/08/04; full list of members
|
8 October 2004 | Return made up to 20/08/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 20/08/03; full list of members (7 pages) |
11 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 20/08/03; full list of members (7 pages) |
11 March 2004 | New director appointed (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: harpal house 14 holyhead road birmingham B21 0LT (1 page) |
28 January 2003 | Return made up to 20/08/02; full list of members
|
28 January 2003 | Registered office changed on 28/01/03 from: harpal house 14 holyhead road birmingham B21 0LT (1 page) |
28 January 2003 | Return made up to 20/08/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
17 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
27 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
27 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
20 August 1998 | Incorporation (14 pages) |
20 August 1998 | Incorporation (14 pages) |