Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr David Paul Wycherley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Sign Language Interpreter |
Country of Residence | England |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | David Wycherley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Sign Language Inteprter |
Country of Residence | United Kingdom |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Wycherley 50.00% Ordinary |
---|---|
50 at £1 | Penelope Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,371 |
Cash | £27,890 |
Current Liabilities | £33,829 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
3 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
5 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
23 October 2019 | Registered office address changed from 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ to 3365 the Pentagon Century Way Thorpe Park Leeds LS15 8ZB on 23 October 2019 (1 page) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
1 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
11 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
28 June 2017 | Notification of David Paul Wycherley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David Paul Wycherley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David Paul Wycherley as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Penelope Kate Elliott as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Penelope Kate Elliott as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Penelope Kate Elliott as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Secretary's details changed for David Wycherley on 30 July 2014 (1 page) |
29 June 2015 | Secretary's details changed for David Wycherley on 30 July 2014 (1 page) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for David Wycherley on 30 July 2014 (2 pages) |
29 June 2015 | Director's details changed for Penelope Elliott on 30 July 2014 (2 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for David Wycherley on 30 July 2014 (2 pages) |
29 June 2015 | Director's details changed for Penelope Elliott on 30 July 2014 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 August 2014 | Registered office address changed from London House Main Street Aberford Leeds LS25 3DA to 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from London House Main Street Aberford Leeds LS25 3DA to 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from London House Main Street Aberford Leeds LS25 3DA to 13 Garth Avenue Collingham Wetherby West Yorkshire LS22 5BJ on 5 August 2014 (1 page) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Director's details changed for Penelope Elliott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Penelope Elliott on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Penelope Elliott on 5 July 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Director's details changed for David Wycherley on 23 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Penelope Elliott on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Penelope Elliott on 23 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Wycherley on 23 June 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
7 December 2007 | Return made up to 23/06/07; no change of members (7 pages) |
7 December 2007 | Return made up to 23/06/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Incorporation (16 pages) |
23 June 2003 | Incorporation (16 pages) |