Leeds
West Yorkshire
LS1 2JT
Secretary Name | Lynda June Mankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(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 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jeffrey Mankin 50.00% Ordinary |
---|---|
50 at £1 | Lynda June Mankin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,469 |
Cash | £208,191 |
Current Liabilities | £13,504 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
27 February 2004 | Delivered on: 2 March 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Flat 35 emperors wharf skeldergate york. Outstanding |
---|
5 July 2017 | Notification of Lynda June Mankin as a person with significant control on 6 April 2016 (2 pages) |
---|---|
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 July 2017 | Notification of Jeffrey Mankin as a person with significant control on 6 April 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Lynda June Mankin on 4 July 2017 (1 page) |
4 July 2017 | Director's details changed for Jeffrey Mankin on 4 July 2017 (2 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Director's details changed for Jeffrey Mankin on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Jeffrey Mankin on 7 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
3 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 July 2001 | Return made up to 07/04/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
4 May 1999 | Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 12 york place leeds LS1 2DS (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (16 pages) |