Ossett
Wakefield
West Yorkshire
WF5 8QP
Secretary Name | Rachel Emma Hosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Sandholme Drive Ossett Wakefield West Yorkshire WF5 8QP |
Director Name | Mr Andrew Leslie Greenwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Main Street Bilbrough York North Yorkshire YO61 1JS |
Director Name | Mr Howard John Serr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 98 Bay Horse Lane Scarcroft Leeds West Yorkshire LS14 3JQ |
Director Name | Mr Paul Christopher Widdup |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Centurion Square Skeldergate York YO1 6DP |
Director Name | Mr John Norval Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lomond Scotland Lane Horsforth Leeds West Yorkshire LS18 5SE |
Secretary Name | Mr Paul Christopher Widdup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Centurion Square Skeldergate York YO1 6DP |
Secretary Name | Andrew Leslie Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2009) |
Role | Solicitor |
Correspondence Address | Yewtree House Main Street Bilbrough York North Yorkshire YO23 3PH |
Secretary Name | Mr Christopher Paul Hosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 February 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandholme Drive Ossett Wakefield West Yorkshire WF5 8QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | emlfs.co.uk |
---|
Registered Address | 3 Sandholme Drive Ossett West Yorkshire WF5 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Christopher Paul Hosley 25.00% Ordinary A |
---|---|
25 at £1 | Christopher Paul Hosley 25.00% Ordinary B |
25 at £1 | Christopher Paul Hosley 25.00% Ordinary C |
25 at £1 | Christopher Paul Hosley 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £21,464 |
Cash | £67,095 |
Current Liabilities | £53,649 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 July 2010 | Director's details changed for Christopher Paul Hosley on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Christopher Paul Hosley on 4 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Christopher Paul Hosley on 4 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary christopher hosley (1 page) |
17 February 2009 | Secretary appointed rachel emma hosley (2 pages) |
17 February 2009 | Appointment terminated secretary christopher hosley (1 page) |
17 February 2009 | Secretary appointed rachel emma hosley (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 2 colton mill bullerthorpe lane leeds LS15 9JN (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 2 colton mill bullerthorpe lane leeds LS15 9JN (1 page) |
12 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
10 February 2009 | Secretary appointed christopher paul hosley (2 pages) |
10 February 2009 | Secretary appointed christopher paul hosley (2 pages) |
8 February 2009 | Appointment terminate, director and secretary andrew leslie greenwood logged form (1 page) |
8 February 2009 | Appointment terminate, director and secretary andrew leslie greenwood logged form (1 page) |
7 February 2009 | Appointment terminated director john murray (1 page) |
7 February 2009 | Appointment terminated director howard serr (1 page) |
7 February 2009 | Appointment terminated director howard serr (1 page) |
7 February 2009 | Appointment terminated director john murray (1 page) |
9 January 2009 | Return made up to 04/07/08; full list of members (4 pages) |
9 January 2009 | Return made up to 04/07/08; full list of members (4 pages) |
17 December 2008 | Director appointed christopher paul hosley (2 pages) |
17 December 2008 | Director appointed christopher paul hosley (2 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
5 November 2007 | Return made up to 04/07/07; full list of members
|
5 November 2007 | Return made up to 04/07/07; full list of members
|
3 October 2007 | Registered office changed on 03/10/07 from: 20 cross hills kippax leeds west yorkshire LS25 7JP (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 20 cross hills kippax leeds west yorkshire LS25 7JP (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 September 2006 | Return made up to 04/07/06; full list of members
|
8 September 2006 | Return made up to 04/07/06; full list of members
|
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
12 August 2005 | Return made up to 04/07/05; full list of members (9 pages) |
12 August 2005 | Return made up to 04/07/05; full list of members (9 pages) |
15 April 2005 | Full accounts made up to 30 April 2004 (14 pages) |
15 April 2005 | Full accounts made up to 30 April 2004 (14 pages) |
5 August 2004 | Return made up to 04/07/04; full list of members
|
5 August 2004 | Return made up to 04/07/04; full list of members
|
20 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: viscount court leeds road, rothwell leeds west yorkshire LS26 0JH (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: viscount court leeds road, rothwell leeds west yorkshire LS26 0JH (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Company name changed wsgm LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed wsgm LIMITED\certificate issued on 19/07/03 (2 pages) |
4 July 2003 | Incorporation (18 pages) |
4 July 2003 | Incorporation (18 pages) |