Leeds
LS1 2JG
Director Name | Ms Alison Margaret Jones |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Christopher Winston Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Secretary Name | Mr Christopher Winston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Eric Iain Longman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Grove Road Ilkley West Yorkshire LS29 9QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(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 | 31 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | sagars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2976789 |
Telephone region | Leeds |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Robert Beevers 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
30 November 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 July 2017 | Notification of Sagars Accountants Ltd as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
26 July 2017 | Notification of Sagars Accountants Ltd as a person with significant control on 11 October 2016 (1 page) |
26 July 2017 | Notification of Sagars Accountants Ltd as a person with significant control on 11 October 2016 (1 page) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 June 2011 | Director's details changed for Ms Alison Margaret Jones on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Alison Margaret Jones on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Director's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
24 May 2010 | Director's details changed for John Robert Beevers on 19 April 2010 (3 pages) |
24 May 2010 | Director's details changed for John Robert Beevers on 19 April 2010 (3 pages) |
19 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
28 June 2004 | Return made up to 31/05/04; full list of members
|
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
12 February 2003 | Company name changed paradigm consultancy LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed paradigm consultancy LIMITED\certificate issued on 12/02/03 (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members
|
6 July 2001 | Return made up to 31/05/01; full list of members
|
11 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
11 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Incorporation (18 pages) |
31 May 2000 | Incorporation (18 pages) |