Company NameE.M.L. Financial Services Limited
DirectorChristopher Paul Hosley
Company StatusActive
Company Number04821094
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher Paul Hosley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandholme Drive
Ossett
Wakefield
West Yorkshire
WF5 8QP
Secretary NameRachel Emma Hosley
NationalityBritish
StatusCurrent
Appointed06 February 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address3 Sandholme Drive
Ossett
Wakefield
West Yorkshire
WF5 8QP
Director NameMr Andrew Leslie Greenwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Main Street Bilbrough
York
North Yorkshire
YO61 1JS
Director NameMr Howard John Serr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address98 Bay Horse Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JQ
Director NameMr Paul Christopher Widdup
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Centurion Square
Skeldergate
York
YO1 6DP
Director NameMr John Norval Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLomond
Scotland Lane Horsforth
Leeds
West Yorkshire
LS18 5SE
Secretary NameMr Paul Christopher Widdup
NationalityBritish
StatusResigned
Appointed19 July 2003(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Centurion Square
Skeldergate
York
YO1 6DP
Secretary NameAndrew Leslie Greenwood
NationalityBritish
StatusResigned
Appointed24 February 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2009)
RoleSolicitor
Correspondence AddressYewtree House
Main Street Bilbrough
York
North Yorkshire
YO23 3PH
Secretary NameMr Christopher Paul Hosley
NationalityBritish
StatusResigned
Appointed30 January 2009(5 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 February 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandholme Drive
Ossett
Wakefield
West Yorkshire
WF5 8QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteemlfs.co.uk

Location

Registered Address3 Sandholme Drive
Ossett
West Yorkshire
WF5 8QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christopher Paul Hosley
25.00%
Ordinary A
25 at £1Christopher Paul Hosley
25.00%
Ordinary B
25 at £1Christopher Paul Hosley
25.00%
Ordinary C
25 at £1Christopher Paul Hosley
25.00%
Ordinary D

Financials

Year2014
Net Worth£21,464
Cash£67,095
Current Liabilities£53,649

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT England on 30 July 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 18 July 2011 (1 page)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Director's details changed for Christopher Paul Hosley on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Christopher Paul Hosley on 4 July 2010 (2 pages)
28 July 2010Director's details changed for Christopher Paul Hosley on 4 July 2010 (2 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
10 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 February 2009Appointment terminated secretary christopher hosley (1 page)
17 February 2009Secretary appointed rachel emma hosley (2 pages)
17 February 2009Appointment terminated secretary christopher hosley (1 page)
17 February 2009Secretary appointed rachel emma hosley (2 pages)
17 February 2009Registered office changed on 17/02/2009 from unit 2 colton mill bullerthorpe lane leeds LS15 9JN (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 2 colton mill bullerthorpe lane leeds LS15 9JN (1 page)
12 February 2009Full accounts made up to 30 April 2008 (14 pages)
12 February 2009Full accounts made up to 30 April 2008 (14 pages)
10 February 2009Secretary appointed christopher paul hosley (2 pages)
10 February 2009Secretary appointed christopher paul hosley (2 pages)
8 February 2009Appointment terminate, director and secretary andrew leslie greenwood logged form (1 page)
8 February 2009Appointment terminate, director and secretary andrew leslie greenwood logged form (1 page)
7 February 2009Appointment terminated director john murray (1 page)
7 February 2009Appointment terminated director howard serr (1 page)
7 February 2009Appointment terminated director howard serr (1 page)
7 February 2009Appointment terminated director john murray (1 page)
9 January 2009Return made up to 04/07/08; full list of members (4 pages)
9 January 2009Return made up to 04/07/08; full list of members (4 pages)
17 December 2008Director appointed christopher paul hosley (2 pages)
17 December 2008Director appointed christopher paul hosley (2 pages)
14 February 2008Full accounts made up to 30 April 2007 (14 pages)
14 February 2008Full accounts made up to 30 April 2007 (14 pages)
5 November 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/07
(7 pages)
5 November 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/07
(7 pages)
3 October 2007Registered office changed on 03/10/07 from: 20 cross hills kippax leeds west yorkshire LS25 7JP (1 page)
3 October 2007Registered office changed on 03/10/07 from: 20 cross hills kippax leeds west yorkshire LS25 7JP (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (14 pages)
7 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 September 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
12 August 2005Return made up to 04/07/05; full list of members (9 pages)
12 August 2005Return made up to 04/07/05; full list of members (9 pages)
15 April 2005Full accounts made up to 30 April 2004 (14 pages)
15 April 2005Full accounts made up to 30 April 2004 (14 pages)
5 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
20 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: viscount court leeds road, rothwell leeds west yorkshire LS26 0JH (1 page)
6 August 2003Registered office changed on 06/08/03 from: viscount court leeds road, rothwell leeds west yorkshire LS26 0JH (1 page)
29 July 2003Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
21 July 2003Company name changed wsgm LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed wsgm LIMITED\certificate issued on 19/07/03 (2 pages)
4 July 2003Incorporation (18 pages)
4 July 2003Incorporation (18 pages)