Greek Street
Leeds
West Yorkshire
LS1 5SH
Secretary Name | Mr Steven Antony Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
Director Name | Mr Stuart Roger Evans |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
Director Name | Mr Alan Daniel Tynan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wakefield Road Garforth Leeds West Yorkshire LS25 1AR |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | designtime.uk.com/ |
---|---|
Telephone | 0845 0230294 |
Telephone region | Unknown |
Registered Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Alan Daniel Tynan 66.62% Ordinary A |
---|---|
50k at £1 | Barbara Anne Tynan 33.31% Preference |
60 at £1 | Alan Daniel Tynan 0.04% Ordinary |
40 at £1 | Steven Antony Moore 0.03% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Alan Tynan and Barbara Tynan Classification: Cross guarantee and debenture Secured details: All monies due or to become due to the security holder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 June 2021 | Secretary's details changed for Mr Steven Antony Moore on 1 June 2021 (1 page) |
25 June 2021 | Director's details changed for Mr Steven Antony Moore on 1 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Mr Stuart Roger Evans on 1 June 2021 (2 pages) |
25 June 2021 | Registered office address changed from Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY England to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 February 2019 | Second filing of the annual return made up to 15 March 2016 (23 pages) |
21 January 2019 | Second filing of Confirmation Statement dated 15/03/2017 (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 November 2018 | Registered office address changed from , 5 Calls Landing 36-38 the Calls, Leeds, West Yorkshire, LS2 7EW, England to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 November 2018 (1 page) |
11 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 May 2017 | Registered office address changed from , 3a Calls Landing 36-38 the Calls, Leeds, West Yorkshire, LS2 7EW to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW to 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 31 May 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | 15/03/17 Statement of Capital gbp 100100
|
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages) |
24 March 2014 | Registered office address changed from , Unit a9 Ledston Luck Enterprise, Park Ridge Road Kippax, Leeds, West Yorkshire, LS25 7BF on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page) |
24 March 2014 | Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from Unit a9 Ledston Luck Enterprise Park Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 24 March 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Termination of appointment of Alan Tynan as a director (1 page) |
3 May 2013 | Termination of appointment of Alan Tynan as a director (1 page) |
3 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Mr Stuart Roger Evans as a director (3 pages) |
8 November 2011 | Appointment of Mr Stuart Roger Evans as a director (3 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Statement of capital on 15 October 2008
|
19 October 2010 | Resolutions
|
19 October 2010 | Statement of capital on 1 June 2009
|
19 October 2010 | Statement of capital on 1 June 2009
|
19 October 2010 | Resolutions
|
19 October 2010 | Statement of capital on 1 June 2009
|
19 October 2010 | Statement of capital on 15 October 2008
|
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Alan Daniel Tynan on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Alan Daniel Tynan on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Alan Daniel Tynan on 1 March 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
7 February 2005 | Return made up to 15/03/04; full list of members; amend (10 pages) |
7 February 2005 | Return made up to 15/03/04; full list of members; amend (10 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 September 2002 | Statement of affairs (11 pages) |
6 September 2002 | Ad 05/04/02-01/07/02 £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
6 September 2002 | Ad 05/04/02-01/07/02 £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
6 September 2002 | Statement of affairs (11 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Company name changed L&P 65 LIMITED\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Nc inc already adjusted 05/04/02 (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Company name changed L&P 65 LIMITED\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 12 park square, leeds, west yorkshire, LS1 2LF (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Nc inc already adjusted 05/04/02 (1 page) |
29 July 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Incorporation (17 pages) |
15 March 2002 | Incorporation (17 pages) |