Methley
Leeds
West Yorkshire
LS26 9LA
Director Name | Victoria Gray |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Florist |
Country of Residence | England |
Correspondence Address | 7 Milton Drive Scholes Leeds LS15 4BS |
Secretary Name | Victoria Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Florist |
Country of Residence | England |
Correspondence Address | 7 Milton Drive Scholes Leeds LS15 4BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | flowerhousegarforth.co.uk |
---|---|
Telephone | 0113 2872772 |
Telephone region | Leeds |
Registered Address | Lidgett House, 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sarah Bazeley 50.00% Ordinary |
---|---|
1 at £1 | Victoria Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,368 |
Cash | £45,919 |
Current Liabilities | £46,051 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (5 months ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 1 week from now) |
25 November 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 July 2017 | Notification of Victoria Gray as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of Victoria Gray as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Sarah Bazeley as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of Victoria Gray as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Sarah Bazeley as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Cessation of Victoria Gray as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Sarah Bazeley as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Victoria Gray as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Victoria Gray as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Victoria Gray on 7 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Victoria Gray on 7 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Victoria Gray on 7 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Victoria Gray on 7 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Victoria Gray on 7 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Victoria Gray on 7 July 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Victoria Gray on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Sarah Bazeley on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Sarah Bazeley on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Victoria Gray on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Victoria Gray on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Sarah Bazeley on 7 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 45 main street garforth leeds west yorkshire LS25 1DS (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 45 main street garforth leeds west yorkshire LS25 1DS (1 page) |
17 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 20B main street barwick-in-elmet leeds LS15 4JQ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 20B main street barwick-in-elmet leeds LS15 4JQ (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 July 2003 | Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |