Alwoodley
Leeds
West Yorkshire
LS17 7HU
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HU |
Director Name | Mrs Lisa Jayne Johnson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2002) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 38 Primley Park Avenue Leeds West Yorkshire LS17 7HU |
Secretary Name | Trevor Adkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 20 Woolgreaves Drive Wakefield West Yorkshire WF2 6DP |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HU |
Secretary Name | Lisa Jayne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 38 Primley Park Avenue Leeds West Yorkshire LS17 7HU |
Director Name | Mr Christopher James Malcolm Harrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Peter George Jaggard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburn 24 Shell Lane Calverley Leeds West Yorkshire LS28 5NR |
Director Name | Mr Andrew Christopher Bevan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 June 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN |
Director Name | Paul Stephen Sinclair |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dynamicbusiness.co.uk |
---|---|
Telephone | 0113 3230760 |
Telephone region | Leeds |
Registered Address | The North Range 4 Estate Yard Harewood Leeds West Yorkshire LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
5k at £1 | Lisa Johnson 36.00% Ordinary |
---|---|
5k at £1 | Stephen Johnson 36.00% Ordinary |
2.5k at £1 | Peter Jaggard 18.00% Ordinary |
1.4k at £1 | Paul Sinclair 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,299 |
Cash | £187,752 |
Current Liabilities | £468,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
9 May 2003 | Delivered on: 13 May 2003 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 April 2001 | Delivered on: 3 May 2001 Satisfied on: 7 September 2004 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
31 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
11 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
3 November 2021 | Change of details for Mr Stephen Johnson as a person with significant control on 11 November 2020 (2 pages) |
3 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
21 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
11 June 2018 | Termination of appointment of Peter George Jaggard as a director on 11 June 2018 (1 page) |
9 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed from C/O Chris Harrington Unit 7a, the Arch Barn Estate Yard Harewood Leeds West Yorkshire LS17 9LF England to The North Range 4 Estate Yard Harewood Leeds West Yorkshire (1 page) |
28 October 2014 | Register inspection address has been changed from C/O Chris Harrington Unit 7a, the Arch Barn Estate Yard Harewood Leeds West Yorkshire LS17 9LF England to The North Range 4 Estate Yard Harewood Leeds West Yorkshire (1 page) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 May 2014 | Registered office address changed from Unit 7a the Arch Barn Estate Yard Harewood Leeds West Yorkshire LS17 9LF on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Unit 7a the Arch Barn Estate Yard Harewood Leeds West Yorkshire LS17 9LF on 12 May 2014 (1 page) |
10 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
11 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
15 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 December 2010 | Termination of appointment of Paul Sinclair as a director (1 page) |
6 December 2010 | Termination of appointment of Paul Sinclair as a director (1 page) |
15 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Peter George Jaggard on 2 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Stephen Johnson on 2 November 2009 (1 page) |
4 January 2010 | Director's details changed for Paul Stephen Sinclair on 2 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Peter George Jaggard on 2 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Johnson on 2 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Stephen Johnson on 2 November 2009 (1 page) |
4 January 2010 | Director's details changed for Paul Stephen Sinclair on 2 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Stephen Sinclair on 2 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Stephen Johnson on 2 November 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Stephen Johnson on 2 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Peter George Jaggard on 2 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Johnson on 2 November 2009 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from UNIT2 harewood yard harewood house estate leeds west yorkshire LS17 9LF (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from UNIT2 harewood yard harewood house estate leeds west yorkshire LS17 9LF (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
3 December 2008 | Location of register of members (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 November 2007 | Return made up to 26/10/07; no change of members
|
20 November 2007 | Return made up to 26/10/07; no change of members
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: north west house north suite 1ST floor leeds ring road leeds LS16 6EB (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: north west house north suite 1ST floor leeds ring road leeds LS16 6EB (1 page) |
6 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
30 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 26/10/04; full list of members
|
29 November 2004 | Return made up to 26/10/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 11/05/04 (1 page) |
1 July 2004 | Nc inc already adjusted 11/05/04 (1 page) |
1 July 2004 | Resolutions
|
2 March 2004 | Ad 22/12/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Ad 22/12/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
8 January 2004 | Registered office changed on 08/01/04 from: matthew murray house 97 water lane leeds west yorkshire LS11 5QN (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: matthew murray house 97 water lane leeds west yorkshire LS11 5QN (1 page) |
20 November 2003 | Return made up to 26/10/03; full list of members
|
20 November 2003 | Return made up to 26/10/03; full list of members
|
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members
|
19 November 2002 | Return made up to 26/10/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | £ nc 1000/10000 18/12/01 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Ad 18/12/01--------- £ si 9900@1=9900 £ ic 99/9999 (2 pages) |
26 April 2002 | £ nc 1000/10000 18/12/01 (1 page) |
26 April 2002 | Ad 18/12/01--------- £ si 9900@1=9900 £ ic 99/9999 (2 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members
|
26 November 2001 | Return made up to 26/10/01; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
30 October 2000 | Return made up to 26/10/00; full list of members
|
30 October 2000 | Return made up to 26/10/00; full list of members
|
8 August 2000 | Registered office changed on 08/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
6 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
17 December 1999 | Memorandum and Articles of Association (12 pages) |
17 December 1999 | Memorandum and Articles of Association (12 pages) |
29 November 1999 | Company name changed sustainlight LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed sustainlight LIMITED\certificate issued on 30/11/99 (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (16 pages) |
26 October 1999 | Incorporation (16 pages) |