Ninelands Lane, Garforth
Leeds
West Yorkshire
LS25 1NT
Director Name | Mr Justin Leighton Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Buying,Selling And Letting Pro |
Country of Residence | United Kingdom |
Correspondence Address | 83 The Green Seacroft Leeds LS14 6JN |
Secretary Name | Mr Darren Philip Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(same day as company formation) |
Role | Buying,Selling And Letting Pro |
Country of Residence | United Kingdom |
Correspondence Address | Willowdene Ninelands Lane, Garforth Leeds West Yorkshire LS25 1NT |
Registered Address | Lidgett House, 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Darren Hirst 50.00% Ordinary |
---|---|
50 at £1 | Justin Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,273 |
Cash | £7,137 |
Current Liabilities | £20,890 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
14 February 2019 | Delivered on: 25 February 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 82 the drive kippax leeds. Outstanding |
---|---|
19 October 2005 | Delivered on: 28 October 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £80,750 and all other monies due or to become due. Particulars: 8 tatefield place kippax. Fixed charge over all rental income and. Outstanding |
18 March 2004 | Delivered on: 19 March 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £67,500 due or to become due from the company to the chargee. Particulars: 57 new street kippax leeds. Outstanding |
4 February 2004 | Delivered on: 6 February 2004 Persons entitled: Mortgage Trust LTD Classification: Legal charge Secured details: £53,600.00 due or to become due from the company to the chargee. Particulars: The property k/a 2 crosshills gardens kippax leeds LS25 7JW. Outstanding |
30 May 2003 | Delivered on: 6 June 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £70,125.00 due or to become due from the company to the chargee. Particulars: 82 the drive, kippax, leeds. Outstanding |
15 August 2023 | Micro company accounts made up to 5 April 2023 (7 pages) |
---|---|
7 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
6 June 2022 | Change of details for Justin Leighton Davies as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Justin Leighton Davies on 6 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 5 April 2022 (7 pages) |
9 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 5 April 2021 (6 pages) |
19 August 2020 | Micro company accounts made up to 5 April 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 August 2019 | Part of the property or undertaking has been released from charge 044462490005 (5 pages) |
6 June 2019 | Micro company accounts made up to 5 April 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 February 2019 | Registration of charge 044462490005, created on 14 February 2019 (6 pages) |
31 October 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
19 June 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 June 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Justin Leighton Davies on 23 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Justin Leighton Davies on 23 May 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 45 main street garforth leeds LS25 1DS (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 45 main street garforth leeds LS25 1DS (1 page) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
21 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Particulars of mortgage/charge (4 pages) |
11 July 2005 | Return made up to 23/05/05; full list of members
|
11 July 2005 | Return made up to 23/05/05; full list of members
|
24 June 2005 | Registered office changed on 24/06/05 from: chessingham ninelands lane, garforth leeds west yorkshire LS25 1NT (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: chessingham ninelands lane, garforth leeds west yorkshire LS25 1NT (1 page) |
9 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
28 September 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
20 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 December 2003 | Return made up to 23/05/03; full list of members; amend (7 pages) |
22 December 2003 | Return made up to 23/05/03; full list of members; amend (7 pages) |
17 July 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
17 July 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
8 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Incorporation (13 pages) |
23 May 2002 | Incorporation (13 pages) |