Leeds
West Yorkshire
LS1 2NE
Director Name | Timothy Michael Rahill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(14 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Julian Allister Nowell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Development Director |
Correspondence Address | Threscan Grices Yard Station Road Ollerton Nottinghamshire NG22 9BW |
Secretary Name | Julian Allister Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Development Director |
Correspondence Address | Threscan Grices Yard Station Road Ollerton Nottinghamshire NG22 9BW |
Secretary Name | Michael Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 35 Javelin Close Idle Bradford West Yorkshire BD10 8SU |
Website | involution.co.uk |
---|
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Michael Ainsworth 30.00% Ordinary A |
---|---|
25 at £1 | Timothy Michael Rahill 25.00% Ordinary A |
25 at £1 | Vicki Ann Rahill 25.00% Ordinary A |
20 at £1 | Julian Nowell 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £172,985 |
Cash | £162,894 |
Current Liabilities | £202,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
15 June 2020 | Delivered on: 22 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
16 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Registration of charge 038333790001, created on 15 June 2020 (41 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 February 2017 | Director's details changed for Mr Michael Ainsworth on 15 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Michael Ainsworth on 15 February 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
10 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 September 2015 | Purchase of own shares. (3 pages) |
9 September 2015 | Purchase of own shares. (3 pages) |
19 August 2015 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
18 August 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
18 August 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
18 August 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
18 August 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
18 August 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of Timothy Michael Rahill as a director (3 pages) |
10 September 2013 | Appointment of Timothy Michael Rahill as a director (3 pages) |
10 September 2013 | Resolutions
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Michael Ainsworth on 31 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Ainsworth on 31 August 2010 (2 pages) |
25 May 2010 | Termination of appointment of Michael Carroll as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Michael Carroll as a secretary (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
4 January 2007 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
4 January 2007 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned;director resigned (1 page) |
9 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
9 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 September 2005 | £ ic 200/100 28/04/05 £ sr 100@1=100 (1 page) |
13 September 2005 | £ ic 200/100 28/04/05 £ sr 100@1=100 (1 page) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 April 2005 | Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page) |
12 April 2005 | Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: unit 13C holly park mills calverley LS28 5QS (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: unit 13C holly park mills calverley LS28 5QS (1 page) |
6 October 2004 | Return made up to 31/08/04; full list of members
|
6 October 2004 | Return made up to 31/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
24 July 2003 | Ad 01/09/02--------- £ si 91@1=91 £ ic 100/191 (2 pages) |
24 July 2003 | Ad 01/09/02--------- £ si 91@1=91 £ ic 100/191 (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Nc inc already adjusted 27/03/03 (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Nc inc already adjusted 27/03/03 (1 page) |
2 July 2003 | Resolutions
|
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 thornhill street calverley pudsey west yorkshire LS28 5PD (1 page) |
17 September 2001 | Return made up to 31/08/01; full list of members
|
17 September 2001 | Registered office changed on 17/09/01 from: 12 thornhill street calverley pudsey west yorkshire LS28 5PD (1 page) |
17 September 2001 | Return made up to 31/08/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
4 July 2001 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
15 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
20 July 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
20 July 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
31 August 1999 | Incorporation (18 pages) |
31 August 1999 | Incorporation (18 pages) |