Leeds
West Yorkshire
LS17 5NS
Director Name | Mr Nicholas John Cronin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Gills Croft Clitheroe BB7 1LJ |
Secretary Name | Mr Keith Ronald Bishop |
---|---|
Status | Current |
Appointed | 18 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Kings Mount Leeds LS17 5NS |
Director Name | Mrs Cicely Ann Firth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Drayton Road Newton Longville Milton Keynes Buckinghamshire MK17 0BS |
Director Name | Mr Michael Firth |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Drayton Road Newton Longville Milton Keynes Buckinghamshire MK17 0BS |
Secretary Name | Mrs Cicely Ann Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Drayton Road Newton Longville Milton Keynes Buckinghamshire MK17 0BS |
Director Name | Mr Thomas Hannon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hill Rise Altrincham Cheshire WA14 4QB |
Director Name | Ms Juanita May-Ling Fan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 71 Artesian House, 96 Alscot Road London SE1 3GG |
Secretary Name | Ms Juanita May-Ling Fan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 71 Artesian House, 96 Alscot Road London SE1 3GG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Kings Mount Leeds West Yorkshire LS17 5NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
3 at £1 | Tom Hannon 8.57% Ordinary |
---|---|
2 at £1 | Jacqui Marsh 5.71% Ordinary |
2 at £1 | Jon Barrett 5.71% Ordinary |
2 at £1 | Keith Bishop 5.71% Ordinary |
2 at £1 | Martin Jervis 5.71% Ordinary |
2 at £1 | Michael Firth 5.71% Ordinary |
2 at £1 | Trevor Howard 5.71% Ordinary |
2 at £1 | Victoria Chamberlain 5.71% Ordinary |
12 at £1 | Nominee Of Keith Bishop 34.29% Ordinary |
1 at £1 | Alan Vickery 2.86% Ordinary |
1 at £1 | Alun Thomas 2.86% Ordinary |
1 at £1 | Geof Cooper 2.86% Ordinary |
1 at £1 | Juanita Fan 2.86% Ordinary |
1 at £1 | Nick Cronin 2.86% Ordinary |
1 at £1 | Sue Clarke 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,850 |
Cash | £6,706 |
Current Liabilities | £2,440 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
16 September 2022 | Director's details changed for Mr Nicholas John Cronin on 10 November 2021 (2 pages) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (10 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 June 2011 | Termination of appointment of Thomas Hannon as a director (1 page) |
2 June 2011 | Termination of appointment of Juanita Fan as a director (1 page) |
2 June 2011 | Termination of appointment of Michael Firth as a director (1 page) |
2 June 2011 | Termination of appointment of Thomas Hannon as a director (1 page) |
2 June 2011 | Termination of appointment of Michael Firth as a director (1 page) |
2 June 2011 | Termination of appointment of Juanita Fan as a director (1 page) |
2 June 2011 | Termination of appointment of Juanita Fan as a secretary (1 page) |
2 June 2011 | Termination of appointment of Cicely Firth as a director (1 page) |
2 June 2011 | Termination of appointment of Juanita Fan as a secretary (1 page) |
2 June 2011 | Termination of appointment of Cicely Firth as a director (1 page) |
31 May 2011 | Appointment of Mr Keith Ronald Bishop as a secretary (2 pages) |
31 May 2011 | Appointment of Mr Nicholas John Cronin as a director (2 pages) |
31 May 2011 | Appointment of Mr Keith Ronald Bishop as a secretary (2 pages) |
31 May 2011 | Appointment of Mr Keith Ronald Bishop as a director (2 pages) |
31 May 2011 | Registered office address changed from Flat 71 Artesian House 96 Alscot Road London SE1 3GG on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Flat 71 Artesian House 96 Alscot Road London SE1 3GG on 31 May 2011 (1 page) |
31 May 2011 | Appointment of Mr Nicholas John Cronin as a director (2 pages) |
31 May 2011 | Appointment of Mr Keith Ronald Bishop as a director (2 pages) |
10 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
10 October 2010 | Director's details changed for Ms Juanita May-Ling Fan on 14 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Mr Michael Firth on 14 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Mrs Cicely Ann Firth on 14 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Ms Juanita May-Ling Fan on 14 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
10 October 2010 | Director's details changed for Mr Michael Firth on 14 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Mrs Cicely Ann Firth on 14 September 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (9 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (9 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
12 October 2007 | Return made up to 14/09/07; full list of members (7 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 12 keysmith close willenhall west midlands WV13 2QG (1 page) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 12 keysmith close willenhall west midlands WV13 2QG (1 page) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Return made up to 14/09/07; full list of members (7 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: flat 8 1 woods place london SE1 3BS (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: flat 8 1 woods place london SE1 3BS (1 page) |
11 January 2007 | Location of register of members (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 32 drayton road newton longville milton keynes MK17 0BS (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 32 drayton road newton longville milton keynes MK17 0BS (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 14/09/05; full list of members (13 pages) |
28 September 2005 | Return made up to 14/09/05; full list of members (13 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 October 2004 | Return made up to 14/09/04; full list of members (12 pages) |
6 October 2004 | Return made up to 14/09/04; full list of members (12 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 October 2003 | Return made up to 14/09/03; full list of members (12 pages) |
9 October 2003 | Return made up to 14/09/03; full list of members (12 pages) |
3 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
28 November 2002 | Return made up to 14/09/02; full list of members (12 pages) |
28 November 2002 | Return made up to 14/09/02; full list of members (12 pages) |
11 November 2002 | Ad 20/09/02--------- £ si 33@1=33 £ ic 2/35 (5 pages) |
11 November 2002 | Ad 20/09/02--------- £ si 33@1=33 £ ic 2/35 (5 pages) |
28 September 2001 | Memorandum and Articles of Association (15 pages) |
28 September 2001 | Memorandum and Articles of Association (15 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Resolutions
|
14 September 2001 | Incorporation (20 pages) |
14 September 2001 | Incorporation (20 pages) |