Company NameDynamic Business Services Limited
DirectorStephen Johnson
Company StatusActive
Company Number03865840
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous NameSustainlight Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Stephen Johnson
NationalityBritish
StatusCurrent
Appointed31 December 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HU
Director NameMr Stephen Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HU
Director NameMrs Lisa Jayne Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2002)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address38 Primley Park Avenue
Leeds
West Yorkshire
LS17 7HU
Secretary NameTrevor Adkin
NationalityBritish
StatusResigned
Appointed11 November 1999(2 weeks, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2000)
RoleCompany Director
Correspondence Address20 Woolgreaves Drive
Wakefield
West Yorkshire
WF2 6DP
Director NameMr Stephen Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HU
Secretary NameLisa Jayne Johnson
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Primley Park Avenue
Leeds
West Yorkshire
LS17 7HU
Director NameMr Christopher James Malcolm Harrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NamePeter George Jaggard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburn 24 Shell Lane
Calverley
Leeds
West Yorkshire
LS28 5NR
Director NameMr Andrew Christopher Bevan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Farm Court
Crofton
Wakefield
West Yorkshire
WF4 1AN
Director NamePaul Stephen Sinclair
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor
10 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedynamicbusiness.co.uk
Telephone0113 3230760
Telephone regionLeeds

Location

Registered AddressThe North Range 4 Estate Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Shareholders

5k at £1Lisa Johnson
36.00%
Ordinary
5k at £1Stephen Johnson
36.00%
Ordinary
2.5k at £1Peter Jaggard
18.00%
Ordinary
1.4k at £1Paul Sinclair
10.00%
Ordinary

Financials

Year2014
Net Worth£99,299
Cash£187,752
Current Liabilities£468,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

9 May 2003Delivered 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 2001Delivered 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

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
11 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
3 November 2021Change of details for Mr Stephen Johnson as a person with significant control on 11 November 2020 (2 pages)
3 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
10 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
11 June 2018Termination of appointment of Peter George Jaggard as a director on 11 June 2018 (1 page)
9 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,889
(6 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,889
(6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 13,889
(6 pages)
28 October 2014Register 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 2014Register 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 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 13,889
(6 pages)
12 May 2014Registered 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 2014Registered 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 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,889
(6 pages)
10 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 13,889
(6 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
11 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 December 2010Termination of appointment of Paul Sinclair as a director (1 page)
6 December 2010Termination of appointment of Paul Sinclair as a director (1 page)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Peter George Jaggard on 2 November 2009 (2 pages)
4 January 2010Secretary's details changed for Stephen Johnson on 2 November 2009 (1 page)
4 January 2010Director's details changed for Paul Stephen Sinclair on 2 November 2009 (2 pages)
4 January 2010Director's details changed for Peter George Jaggard on 2 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Johnson on 2 November 2009 (2 pages)
4 January 2010Secretary's details changed for Stephen Johnson on 2 November 2009 (1 page)
4 January 2010Director's details changed for Paul Stephen Sinclair on 2 November 2009 (2 pages)
4 January 2010Director's details changed for Paul Stephen Sinclair on 2 November 2009 (2 pages)
4 January 2010Secretary's details changed for Stephen Johnson on 2 November 2009 (1 page)
4 January 2010Director's details changed for Mr Stephen Johnson on 2 November 2009 (2 pages)
4 January 2010Director's details changed for Peter George Jaggard on 2 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Johnson on 2 November 2009 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from UNIT2 harewood yard harewood house estate leeds west yorkshire LS17 9LF (1 page)
2 June 2009Registered office changed on 02/06/2009 from UNIT2 harewood yard harewood house estate leeds west yorkshire LS17 9LF (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
3 December 2008Location of register of members (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 November 2007Return made up to 26/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2007Return made up to 26/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Registered office changed on 26/09/07 from: north west house north suite 1ST floor leeds ring road leeds LS16 6EB (1 page)
26 September 2007Registered office changed on 26/09/07 from: north west house north suite 1ST floor leeds ring road leeds LS16 6EB (1 page)
6 November 2006Return made up to 26/10/06; full list of members (8 pages)
6 November 2006Return made up to 26/10/06; full list of members (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 26/10/05; full list of members (8 pages)
30 November 2005New director appointed (1 page)
30 November 2005Return made up to 26/10/05; full list of members (8 pages)
30 November 2005New director appointed (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
29 November 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 July 2004Nc inc already adjusted 11/05/04 (1 page)
1 July 2004Nc inc already adjusted 11/05/04 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2004Ad 22/12/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Ad 22/12/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 January 2004Nc inc already adjusted 22/12/03 (1 page)
27 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 January 2004Nc inc already adjusted 22/12/03 (1 page)
27 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 January 2004Registered office changed on 08/01/04 from: matthew murray house 97 water lane leeds west yorkshire LS11 5QN (1 page)
8 January 2004Registered office changed on 08/01/04 from: matthew murray house 97 water lane leeds west yorkshire LS11 5QN (1 page)
20 November 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
19 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002£ nc 1000/10000 18/12/01 (1 page)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Ad 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 2002Ad 18/12/01--------- £ si 9900@1=9900 £ ic 99/9999 (2 pages)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
30 October 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000Registered office changed on 08/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 August 2000Registered office changed on 08/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
6 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 December 1999Memorandum and Articles of Association (12 pages)
17 December 1999Memorandum and Articles of Association (12 pages)
29 November 1999Company name changed sustainlight LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed sustainlight LIMITED\certificate issued on 30/11/99 (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)