Leeds
West Yorkshire
LS2 8AJ
Director Name | White Label Crowdfunding Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2023(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | 10-12 East Parade East Parade Leeds LS1 2BH |
Secretary Name | Yvonne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Butt Road Colchester Essex CO3 3DG |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | Andrew John Padley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 7 Howcroft Court Sandal Wakefield West Yorkshire WF2 6TP |
Director Name | Mrs Susan Seerden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(5 years after company formation) |
Appointment Duration | 4 years (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Trafalgar Avenue London Greater London SE15 6NZ |
Secretary Name | Cg Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Website | www.web-translations.co.uk |
---|---|
Telephone | 0113 8150460 |
Telephone region | Leeds |
Registered Address | 15 Queen Square Leeds West Yorkshire LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£38,909 |
Current Liabilities | £111,995 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
13 February 2008 | Delivered on: 21 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 June 2005 | Delivered on: 30 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2023 | Appointment of White Label Crowdfunding Limited as a director on 6 December 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
27 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
7 September 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 April 2018 | Satisfaction of charge 2 in full (1 page) |
4 August 2017 | Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Daniel Rajkumar on 25 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
4 August 2017 | Director's details changed for Mr Daniel Rajkumar on 25 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr Daniel Rajkumar as a person with significant control on 25 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from 16 Queens Square Leeds LS2 8AJ to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 16 Queens Square Leeds LS2 8AJ to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 22 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 July 2013 | Registered office address changed from 20 Queen Square Leeds LS2 8AJ England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 20 Queen Square Leeds LS2 8AJ England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 20 Queen Square Leeds LS2 8AJ England on 1 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Termination of appointment of Susan Seerden as a director (1 page) |
22 August 2012 | Termination of appointment of Susan Seerden as a director (1 page) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Director's details changed for Daniel Rajkumar on 16 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Daniel Rajkumar on 16 September 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 October 2010 | Registered office address changed from 16-20 St John's Business Centre St John's North Wakefield West Yorkshire WF1 3QA on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 16-20 St John's Business Centre St John's North Wakefield West Yorkshire WF1 3QA on 26 October 2010 (1 page) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Director's details changed for Daniel Rajkumar on 30 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Daniel Rajkumar on 30 July 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 16-20 st john's business centre st john's north wakefield west yorkshire WF1 3QA (1 page) |
18 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 16-20 st john's business centre st john's north wakefield west yorkshire WF1 3QA (1 page) |
18 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary cg secretarial LIMITED (1 page) |
5 August 2009 | Appointment terminated secretary cg secretarial LIMITED (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 April 2009 | Memorandum and Articles of Association (25 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Memorandum and Articles of Association (25 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
8 August 2008 | Director appointed mrs susan seerden (1 page) |
8 August 2008 | Director appointed mrs susan seerden (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 16-20 st john's business centre st john's north wakefield west yorkshire wf (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 16-20 st john's business centre st john's north wakefield west yorkshire wf (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: denby dale house 98 denby dale road wakefield west yorkshire WF2 7AH (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: denby dale house 98 denby dale road wakefield west yorkshire WF2 7AH (1 page) |
30 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: unit 4,atelier units barnsley road, wakefield west yorkshire WF1 5JU (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: unit 4,atelier units barnsley road, wakefield west yorkshire WF1 5JU (1 page) |
30 September 2005 | Memorandum and Articles of Association (13 pages) |
30 September 2005 | Memorandum and Articles of Association (13 pages) |
28 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
28 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Ad 15/02/05--------- £ si 2998@1=2998 £ ic 6002/9000 (1 page) |
27 June 2005 | Ad 27/04/05--------- £ si 3000@1=3000 £ ic 9000/12000 (1 page) |
27 June 2005 | Ad 27/04/05--------- £ si 3000@1=3000 £ ic 9000/12000 (1 page) |
27 June 2005 | Ad 15/02/05--------- £ si 2998@1=2998 £ ic 6002/9000 (1 page) |
26 May 2005 | Nc inc already adjusted 27/04/05 (1 page) |
26 May 2005 | Nc inc already adjusted 27/04/05 (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
10 May 2005 | Ad 27/04/05--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
10 May 2005 | Ad 27/04/05--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 August 2004 | Ad 16/07/03--------- £ si 2@1=2 £ ic 102/104 (1 page) |
9 August 2004 | Ad 16/07/03--------- £ si 2@1=2 £ ic 102/104 (1 page) |
9 August 2004 | Return made up to 23/07/04; full list of members
|
9 August 2004 | Return made up to 23/07/04; full list of members
|
13 October 2003 | Ad 01/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 October 2003 | Ad 01/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 July 2003 | Incorporation (19 pages) |
23 July 2003 | Incorporation (19 pages) |