Horsforth
Leeds
LS18 5NT
Director Name | Mr Mark Richard Ramsbottom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | C/O Buckle Barton Limited, Sanderson House Station Horsforth Leeds LS18 5NT |
Director Name | Mark Richard Ramsbottom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Beech Tree Cottage 26 Mansfield Road Burley In Wharfdale Wet Yorkshire LS29 7LQ |
Director Name | Mr Andrew John Hogan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breary Lane Bramhope Leeds West Yorkshire LS16 9AD |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | imilimited.co.uk |
---|---|
Telephone | 01943 816866 |
Telephone region | Guiseley |
Registered Address | C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Richard Ramsbottom 50.00% Ordinary |
---|---|
1 at £1 | Mrs Diane Marie Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £590 |
Current Liabilities | £155,757 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
3 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
3 January 2018 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT on 3 January 2018 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 January 2016 | Director's details changed for Mr Mark Richard Ramsbottom on 17 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Mark Richard Ramsbottom on 17 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for Diane Marie Howard on 17 December 2015 (1 page) |
8 January 2016 | Secretary's details changed for Diane Marie Howard on 17 December 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 May 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
6 May 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
7 February 2014 | Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 February 2010 | Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page) |
26 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page) |
25 February 2010 | Director's details changed for Mark Richard Ramsbottom on 15 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Richard Ramsbottom on 15 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 December 2008 | Director appointed mark ramsbottom (2 pages) |
23 December 2008 | Director appointed mark ramsbottom (2 pages) |
12 December 2008 | Appointment terminated director andrew hogan (1 page) |
12 December 2008 | Appointment terminated director andrew hogan (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 February 2008 | Return made up to 17/12/07; no change of members (6 pages) |
13 February 2008 | Return made up to 17/12/07; no change of members (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 May 2007 | Return made up to 17/12/06; full list of members
|
18 May 2007 | Return made up to 17/12/06; full list of members
|
10 November 2006 | Registered office changed on 10/11/06 from: beech tree cottage 26 mansfield road burley in wharfedale west yorkshire LS29 7LQ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: beech tree cottage 26 mansfield road burley in wharfedale west yorkshire LS29 7LQ (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (2 pages) |
13 July 2006 | Director resigned (2 pages) |
28 February 2006 | Memorandum and Articles of Association (10 pages) |
28 February 2006 | Memorandum and Articles of Association (10 pages) |
22 February 2006 | Company name changed broker assist LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed broker assist LIMITED\certificate issued on 22/02/06 (2 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
17 December 2002 | Incorporation (15 pages) |
17 December 2002 | Incorporation (15 pages) |