Morley
Leeds
LS27 0JG
Director Name | Mr William Miller Lumsden |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
Secretary Name | Mr William Miller Lumsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Ian Colin Whitaker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Computer Systems |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | cc-sys.net |
---|
Registered Address | Unit 3 The Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | W.m. Lumsden 55.00% Ordinary |
---|---|
45 at £1 | R.m.a. Lumsden 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£333 |
Cash | £50,146 |
Current Liabilities | £57,225 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 October |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
20 October 2011 | Delivered on: 25 October 2011 Persons entitled: The Royal Bank of Scotland 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 1 October 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 1 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 1 October 2016 (3 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page) |
28 December 2016 | Registered office address changed from Jubilee House Church Street Leeds West Yorkshire LS27 9JQ to Unit 3 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from Jubilee House Church Street Leeds West Yorkshire LS27 9JQ to Unit 3 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 28 December 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Director's details changed for Mr William Miller Lumsden on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Robert Murray Anderson Lumsden on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Ian Colin Whitaker on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Ian Colin Whitaker on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr William Miller Lumsden on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Robert Murray Anderson Lumsden on 26 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mr William Miller Lumsden on 25 October 2011 (1 page) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2011 | Secretary's details changed for Mr William Miller Lumsden on 25 October 2011 (1 page) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 August 2010 | Director's details changed for Robert Murray Anderson Lumsden on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Robert Murray Anderson Lumsden on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for William Miller Lumsden on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Murray Anderson Lumsden on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for William Miller Lumsden on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Colin Whitaker on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Colin Whitaker on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for William Miller Lumsden on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Colin Whitaker on 6 August 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 January 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
17 January 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
17 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
5 October 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
5 October 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
29 August 2003 | Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
6 August 2003 | Incorporation (11 pages) |
6 August 2003 | Incorporation (11 pages) |