Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director Name | Mr David Kevin Warrington |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Paul David Charlton Pedley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 10 Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mohammed Ali Lunat |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL |
Secretary Name | Mohammed Ali Lunat |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 10 Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mr James Noel Lees |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Clive Beresford Mallinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Hill House Twynholm Kirkcudbright DG6 4PR Scotland |
Secretary Name | David Kevin Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 17a Uppermoor Pudsey Leeds West Yorkshire LS28 8BT |
Director Name | Philip Martin Paley |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2007) |
Role | Freight Forwarder |
Correspondence Address | Chimneys 2 Fleet Lane Oulton Leeds West Yorkshire LS26 8HX |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | www.viamaster-intl.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3076500 |
Telephone region | Leeds |
Registered Address | Unit 10 Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £201,746 |
Cash | £64,092 |
Current Liabilities | £721,318 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months, 1 week from now) |
20 October 2003 | Delivered on: 28 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 January 2017 | Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages) |
25 January 2017 | Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 February 2016 | Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Paul David Charlton Pedley on 8 February 2016 (2 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 November 2012 | Registered office address changed from International Freight Centre Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from International Freight Centre Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL England on 19 November 2012 (1 page) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 February 2010 | Registered office address changed from Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 3 February 2010 (1 page) |
10 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 January 2009 | Director's change of particulars / andrew warrington / 15/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / andrew warrington / 15/01/2009 (1 page) |
15 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
7 July 2008 | Director's change of particulars / paul pedley / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / paul pedley / 07/07/2008 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Registered office changed on 19/07/04 from: valley farm way wakefield road stourton leeds LS10 1SE (1 page) |
19 July 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Registered office changed on 19/07/04 from: valley farm way wakefield road stourton leeds LS10 1SE (1 page) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Ad 05/11/03--------- £ si 6250@1=6250 £ ic 43750/50000 (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Ad 05/11/03--------- £ si 6250@1=6250 £ ic 43750/50000 (2 pages) |
31 December 2003 | New director appointed (2 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | Particulars of mortgage/charge (4 pages) |
30 September 2003 | Ad 16/09/03--------- £ si 43749@1=43749 £ ic 1/43750 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Ad 16/09/03--------- £ si 43749@1=43749 £ ic 1/43750 (2 pages) |
30 September 2003 | Nc inc already adjusted 16/09/03 (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Nc inc already adjusted 16/09/03 (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
20 August 2003 | Company name changed L&P 93 LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed L&P 93 LIMITED\certificate issued on 20/08/03 (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
1 July 2003 | Incorporation (17 pages) |
1 July 2003 | Incorporation (17 pages) |