Crossgates
Leeds
LS15 7AN
Secretary Name | Mr Graham McCluskey |
---|---|
Status | Current |
Appointed | 30 June 2015(12 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Hollyshaw Crescent Leeds LS15 7AN |
Secretary Name | Graham McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hollyshaw Crescent Crossgates Leeds West Yorkshire LS15 7AN |
Secretary Name | Adillah Ashton McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 20 Hollyshaw Crescent Crossgates Leeds West Yorkshire LS15 7AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2640006 |
---|---|
Telephone region | Leeds |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Diane Ashton Mccluskey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £3,384 |
Current Liabilities | £6,712 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
15 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
15 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
11 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 June 2017 | Notification of Diane Ashton Mccluskey as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Diane Ashton Mccluskey as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 March 2017 | Registered office address changed from C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN to 21 Clare Road Halifax West Yorkshire HX1 2HX on 16 March 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 March 2017 | Registered office address changed from C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN to 21 Clare Road Halifax West Yorkshire HX1 2HX on 16 March 2017 (1 page) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Adillah Ashton Mccluskey as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Graham Mccluskey as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Graham Mccluskey as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Adillah Ashton Mccluskey as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 30 June 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 July 2010 | Director's details changed for Diane Ashton Mccluskey on 24 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Diane Ashton Mccluskey on 24 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2008 | Return made up to 24/06/08; no change of members (6 pages) |
23 July 2008 | Return made up to 24/06/08; no change of members (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
2 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
31 July 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
31 July 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Incorporation (16 pages) |
24 June 2003 | Incorporation (16 pages) |