Morley
Leeds
LS27 0JG
Secretary Name | Mr Clive Anthony Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF |
Telephone | 01937 845779 |
---|---|
Telephone region | Wetherby |
Registered Address | 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Hugh Kenyon Elvidge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £846 |
Cash | £3,180 |
Current Liabilities | £30,051 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 August 2021 | Registered office address changed from Broderick Suite Tower Court Armley Road Leeds LS12 2LY England to 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 3 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
24 December 2019 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages) |
20 December 2019 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr John Hugh Kenyon Elvidge on 1 December 2019 (2 pages) |
30 October 2019 | Cessation of Hugh Elvidge as a person with significant control on 30 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mr John Hugh Kenyon Elvidge on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 30 October 2019 (2 pages) |
15 July 2019 | Registered office address changed from The Chase Bankwell Road Giggleswick Settle BD24 0AP England to Broderick Suite Tower Court Armley Road Leeds LS12 2LY on 15 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Application to strike the company off the register (1 page) |
28 August 2018 | Withdraw the company strike off application (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
26 July 2017 | Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of John Hugh Kenyon Elvidge as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
26 July 2017 | Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Registered office address changed from Applegarth 303 High Street Boston Spa West Yorkshire LS23 6AL to The Chase Bankwell Road Giggleswick Settle BD24 0AP on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Applegarth 303 High Street Boston Spa West Yorkshire LS23 6AL to The Chase Bankwell Road Giggleswick Settle BD24 0AP on 10 October 2016 (1 page) |
13 July 2016 | Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
9 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
6 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
9 July 2002 | Incorporation (12 pages) |
9 July 2002 | Incorporation (12 pages) |