Leeds
West Yorkshire
LS18 5QQ
Director Name | Gillian Wade |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Turf Supplies |
Correspondence Address | 18 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Secretary Name | Gillian Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Turf Supplies |
Correspondence Address | 18 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 Lickless Avenue Horsforth Leeds West Yorkshire LS18 5QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Mark Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614 |
Cash | £3,568 |
Current Liabilities | £3,639 |
Latest Accounts | 31 July 2022 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 3 weeks from now) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
---|---|
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 September 2015 | Director's details changed for Mark Wade on 11 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mark Wade on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from 223 Green Lane Cookridge Leeds West Yorkshire LS16 7JL to 5 Lickless Avenue Horsforth Leeds West Yorkshire LS18 5QQ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 223 Green Lane Cookridge Leeds West Yorkshire LS16 7JL to 5 Lickless Avenue Horsforth Leeds West Yorkshire LS18 5QQ on 11 September 2015 (1 page) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 September 2014 | Director's details changed for Mark Wade on 8 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 37 Smithy Lane Cookridge Leeds West Yorkshire LS16 7LX to 223 Green Lane Cookridge Leeds West Yorkshire LS16 7JL on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Mark Wade on 8 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mark Wade on 8 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 37 Smithy Lane Cookridge Leeds West Yorkshire LS16 7LX to 223 Green Lane Cookridge Leeds West Yorkshire LS16 7JL on 18 September 2014 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mark Wade on 4 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mark Wade on 4 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mark Wade on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 18 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 18 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 18 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED on 4 July 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Termination of appointment of Gillian Wade as a secretary (1 page) |
1 October 2012 | Termination of appointment of Gillian Wade as a secretary (1 page) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 January 2009 | Return made up to 08/08/08; full list of members (4 pages) |
19 January 2009 | Return made up to 08/08/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 January 2009 | Appointment terminated director gillian wade (1 page) |
8 January 2009 | Appointment terminated director gillian wade (1 page) |
21 January 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 191 hall lane horsforth leeds west yorkshire LS18 5EG (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 191 hall lane horsforth leeds west yorkshire LS18 5EG (1 page) |
4 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
4 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2003 | Ad 08/07/03--------- £ si [email protected]=66 £ ic 1/67 (2 pages) |
6 September 2003 | Ad 08/07/03--------- £ si [email protected]=66 £ ic 1/67 (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |