Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Russell John Manning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr David Pank |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Andrew James Butler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Lea Close Boston Spa Wetherby West Yorkshire LS23 6SU |
Secretary Name | Andrew James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Lea Close Boston Spa Wetherby West Yorkshire LS23 6SU |
Secretary Name | Mr Michael Christopher Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ancaster Road West Park Leeds West Yorkshire LS16 5HH |
Director Name | Jacqueline Shirley Howard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(12 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hall Rise Bramhope Leeds West Yorkshire LS16 9JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | manningstainton.co.uk |
---|---|
Telephone | 0845 6886988 |
Telephone region | Unknown |
Registered Address | Leigh House 28-32 St Pauls 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 |
100 at £1 | Russell John Manning 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
26 June 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
1 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Russell John Manning as a person with significant control on 11 June 2017 (2 pages) |
29 June 2017 | Notification of Russell John Manning as a person with significant control on 11 June 2017 (2 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for David Pank on 11 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Russell John Manning on 11 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Mr Russell John Manning on 11 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Michael Christopher Andrews on 11 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Michael Christopher Andrews on 11 June 2012 (2 pages) |
26 June 2012 | Director's details changed for David Pank on 11 June 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 February 2012 | Appointment of Jacqueline Shirley Howard as a director (3 pages) |
10 February 2012 | Termination of appointment of Jacqueline Howard as a director (2 pages) |
10 February 2012 | Appointment of Jacqueline Shirley Howard as a director (3 pages) |
10 February 2012 | Termination of appointment of Jacqueline Howard as a director (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 10 May 2011 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2010 | Termination of appointment of Michael Andrews as a secretary (1 page) |
5 January 2010 | Termination of appointment of Michael Andrews as a secretary (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 June 2009 | Secretary appointed michael christopher andrews (2 pages) |
18 June 2009 | Secretary appointed michael christopher andrews (2 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Appointment terminate, director and secretary andrew james butler logged form (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Appointment terminate, director and secretary andrew james butler logged form (1 page) |
27 May 2009 | Appointment terminated secretary andrew butler (1 page) |
27 May 2009 | Appointment terminated director andrew butler (1 page) |
27 May 2009 | Appointment terminated director andrew butler (1 page) |
27 May 2009 | Appointment terminated secretary andrew butler (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 July 2007 | Return made up to 11/06/07; no change of members (8 pages) |
12 July 2007 | Return made up to 11/06/07; no change of members (8 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members
|
6 July 2006 | Return made up to 11/06/06; full list of members
|
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
24 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
7 November 2000 | Memorandum and Articles of Association (11 pages) |
7 November 2000 | Memorandum and Articles of Association (11 pages) |
31 October 2000 | Company name changed manning & staintons new homes li mited\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed manning & staintons new homes li mited\certificate issued on 01/11/00 (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
17 August 1999 | Ad 29/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Ad 29/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Memorandum and Articles of Association (12 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Memorandum and Articles of Association (12 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
28 June 1999 | Company name changed perfectimpact LIMITED\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed perfectimpact LIMITED\certificate issued on 29/06/99 (2 pages) |
11 June 1999 | Incorporation (18 pages) |
11 June 1999 | Incorporation (18 pages) |