Church Lane, Stainburn
Otley
West Yorkshire
LS21 2LP
Secretary Name | Eric David Seymour |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jkseymour.co.uk |
---|
Registered Address | Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Kenneth Seymour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200,580 |
Cash | £300 |
Current Liabilities | £223,048 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
13 April 2022 | Change of details for Mr James Kenneth Seymour as a person with significant control on 13 April 2022 (2 pages) |
9 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 May 2021 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 11 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
26 April 2018 | Register inspection address has been changed from C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Gillcroft Farm Greenmires Lane Stainburn Otley LS21 2LP (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 October 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page) |
12 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 10 April 2017 (1 page) |
10 April 2017 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page) |
10 April 2017 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page) |
10 April 2017 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 10 April 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 29 January 2015 (1 page) |
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Secretary's details changed for Eric David Seymour on 1 April 2013 (1 page) |
10 July 2013 | Secretary's details changed for Eric David Seymour on 1 April 2013 (1 page) |
10 July 2013 | Secretary's details changed for Eric David Seymour on 1 April 2013 (1 page) |
10 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
2 June 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for James Kenneth Seymour on 24 April 2011 (2 pages) |
2 June 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
2 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 June 2011 (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Director's details changed for James Kenneth Seymour on 24 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
6 July 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 6 July 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
13 April 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 13 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (12 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (12 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
12 March 2009 | Location of debenture register (non legible) (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
12 March 2009 | Location of register of members (non legible) (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
12 March 2009 | Location of debenture register (non legible) (2 pages) |
12 March 2009 | Location of register of members (non legible) (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 June 2007 | Return made up to 25/04/07; full list of members (5 pages) |
2 June 2007 | Return made up to 25/04/07; full list of members (5 pages) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 21-27 saint paul's street leeds west yorkshire LS1 2ER (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 21-27 saint paul's street leeds west yorkshire LS1 2ER (1 page) |
17 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 July 2005 | Return made up to 25/04/05; full list of members (6 pages) |
28 July 2005 | Return made up to 25/04/05; full list of members (6 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 8 st paul's street leeds LS1 2LE (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 8 st paul's street leeds LS1 2LE (1 page) |
21 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Incorporation (17 pages) |
25 April 2003 | Secretary resigned (1 page) |