Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4LG
Secretary Name | Mr David Rawlinson |
---|---|
Status | Current |
Appointed | 01 April 2022(21 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 93 Low Street Sherburn In Elmet Leeds North Yorkshire LS25 6BB |
Secretary Name | Victoria Lynn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 17 Rein Road Morley Leeds LS27 0HZ |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Website | www.fusionbydesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2047788 |
Telephone region | Leeds |
Registered Address | 23 Sandsgate Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
2 at £1 | Paula May Jepmond Snr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,602 |
Cash | £295,206 |
Current Liabilities | £129,036 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
21 September 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with updates (5 pages) |
13 March 2023 | Registered office address changed from Fabric House Holly Park Mills Woodhall Road Leeds West Yorkshire LS28 5QS United Kingdom to 23 Sandsgate Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ on 13 March 2023 (1 page) |
31 August 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
19 April 2022 | Appointment of Mr David Rawlinson as a secretary on 1 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Victoria Lynn Davies as a secretary on 1 April 2022 (1 page) |
11 April 2022 | Confirmation statement made on 10 April 2022 with updates (5 pages) |
1 November 2021 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
29 July 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
13 June 2018 | Unaudited abridged accounts made up to 30 April 2018 (16 pages) |
4 May 2018 | Registered office address changed from Rodley House, Coal Hill Lane Rodley Leeds West Yorkshire LS13 1DJ to Fabric House Holly Park Mills Woodhall Road Leeds West Yorkshire LS28 5QS on 4 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
26 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (18 pages) |
26 May 2017 | Unaudited abridged accounts made up to 30 April 2017 (18 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 May 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Paula May Jepmond on 30 April 2014 (2 pages) |
20 April 2015 | Director's details changed for Paula May Jepmond on 30 April 2014 (2 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Director's details changed for Paula May Jepmond on 6 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Paula May Jepmond on 6 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Paula May Jepmond on 6 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 July 2005 | Return made up to 10/04/05; full list of members
|
20 July 2005 | Return made up to 10/04/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 March 2004 | Return made up to 10/04/04; full list of members
|
29 March 2004 | Return made up to 10/04/04; full list of members
|
7 January 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
20 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
14 June 2002 | Return made up to 10/04/02; full list of members
|
14 June 2002 | Return made up to 10/04/02; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: lower westfield broad lane leeds west yorkshire LS13 3ER (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: lower westfield broad lane leeds west yorkshire LS13 3ER (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Company name changed danield LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed danield LIMITED\certificate issued on 27/04/00 (2 pages) |
10 April 2000 | Incorporation (12 pages) |
10 April 2000 | Incorporation (12 pages) |