Leeds
LS12 6LJ
Secretary Name | Chandrakant Morar Lala |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Admin |
Correspondence Address | 33 Tingle View Leeds LS12 6LJ |
Director Name | Miss Bina Lala |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 September 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tingle View Leeds LS12 6LJ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 33 Tingle View Leeds LS12 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
100 at £1 | Chandrakant Lala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,483 |
Cash | £21,972 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2023 (4 months, 1 week from now) |
31 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
---|---|
9 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Termination of appointment of Bina Lala as a director (1 page) |
25 September 2012 | Termination of appointment of Bina Lala as a director (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Damyant Chandrakant Lala on 1 November 2009 (2 pages) |
20 June 2012 | Director's details changed for Damyant Chandrakant Lala on 1 November 2009 (2 pages) |
20 June 2012 | Director's details changed for Damyant Chandrakant Lala on 1 November 2009 (2 pages) |
12 June 2012 | Appointment of Miss Bina Lala as a director (2 pages) |
12 June 2012 | Appointment of Miss Bina Lala as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Damyant Chandrakant Lala on 1 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Chandrakant Morar Lala on 1 September 2011 (1 page) |
2 September 2011 | Director's details changed for Damyant Chandrakant Lala on 1 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Chandrakant Morar Lala on 1 September 2011 (1 page) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Damyant Chandrakant Lala on 1 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Chandrakant Morar Lala on 1 September 2011 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Damyant Chandrakant Lala on 21 July 2010 (2 pages) |
14 August 2010 | Registered office address changed from 394 Burley Road Leeds West Yorkshire LS4 2SN on 14 August 2010 (1 page) |
14 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Damyant Chandrakant Lala on 21 July 2010 (2 pages) |
14 August 2010 | Registered office address changed from 394 Burley Road Leeds West Yorkshire LS4 2SN on 14 August 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Register inspection address has been changed (2 pages) |
28 November 2009 | Register inspection address has been changed (2 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 21/07/06; full list of members (2 pages) |
11 January 2007 | Return made up to 21/07/06; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
2 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
23 February 2004 | Ad 21/07/03--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
23 February 2004 | £ nc 100/201 21/07/03 (1 page) |
23 February 2004 | Ad 21/07/03--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
23 February 2004 | £ nc 100/201 21/07/03 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (22 pages) |
21 July 2003 | Incorporation (22 pages) |