Leeds
LS15 4LG
Secretary Name | Carole Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | 19 Fulford Close Normanton Wakefield West Yorkshire WF6 1JB |
Director Name | Leeanne Metcalf |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Rosedale Close Normanton Wakefield West Yorkshire WF6 1UQ |
Secretary Name | Leeanne Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Rosedale Close Normanton Wakefield West Yorkshire WF6 1UQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01924 223575 |
---|---|
Telephone region | Wakefield |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
100 at £1 | Mr David Metcalf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,026 |
Cash | £5,329 |
Current Liabilities | £19,181 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
---|---|
19 October 2017 | Notification of David Metcalf as a person with significant control on 15 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 November 2012 | Director's details changed for David Metcalf on 3 November 2012 (2 pages) |
3 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Director's details changed for David Metcalf on 3 November 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 23 rosedale close normanton wakefield west yorkshire WF6 1UQ (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 December 2008 | Return made up to 15/10/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 October 2007 | Return made up to 15/10/07; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
8 March 2006 | Company name changed d & l garden services LIMITED\certificate issued on 08/03/06 (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members
|
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
15 October 2002 | Incorporation (31 pages) |