60 Lumby Hill, Monk Fryston
Leeds
North Yorkshire
LS25 5EB
Secretary Name | David John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(3 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | Sycamore House 60 Lumby Hill Monk Fryston Leeds North Yorkshire LS25 5EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.sophielouise.com/ |
---|---|
Email address | [email protected] |
Telephone | 01937 844990 |
Telephone region | Wetherby |
Registered Address | Unit 7 Northside Business Park Sheepscar Court Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Mr David John Smith 50.00% Ordinary |
---|---|
1 at £1 | Mrs Vivienne Mary Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £25,776 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 January 2006 | Delivered on: 7 January 2006 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 |
---|
29 November 2017 | Registered office address changed from 236 High Street Boston Spa Wetherby LS23 6AD England to Unit 7 Northside Business Park Sheepscar Court Leeds West Yorkshire LS7 2BB on 29 November 2017 (1 page) |
---|---|
24 November 2017 | Registered office address changed from 34 Bishopthorpe Road York YO23 1DQ England to 236 High Street Boston Spa Wetherby LS23 6AD on 24 November 2017 (1 page) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 October 2017 | Registered office address changed from 236 High Street Boston Spa Wetherby West Yorkshire LS23 6AD to 34 Bishopthorpe Road York YO23 1DQ on 9 October 2017 (1 page) |
22 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 August 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for David John Smith on 7 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for David John Smith on 7 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Vivienne Mary Smith on 7 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Vivienne Mary Smith on 7 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Sycamore House Studio 62 Lumby Hill Monk Fryston Leeds Nth Yorkshire LS25 5EB on 11 January 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Vivienne Mary Smith on 8 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Vivienne Mary Smith on 8 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
3 April 2009 | Return made up to 08/01/09; no change of members (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 10 main street garforth leeds west yorkshire LS25 1EZ (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 January 2003 | Return made up to 08/01/03; full list of members
|
25 February 2002 | Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |