Leeds
LS1 2BH
Secretary Name | Mrs Claire Elizabeth Gilligan |
---|---|
Status | Current |
Appointed | 17 October 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Avenue Hq 10 - 12 East Parade Leeds LS1 2BH |
Secretary Name | Sean Oliver Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | High Lodge Laurel Mount High Spring Gardens Lane Keighley West Yorkshire BD20 6JX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.webanywhere.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01535 604026 |
Telephone region | Keighley |
Registered Address | Avenue Hq 10 - 12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £528,381 |
Cash | £596,469 |
Current Liabilities | £378,837 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
29 June 2012 | Delivered on: 3 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
22 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
23 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
5 July 2019 | Registered office address changed from 6th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 5 July 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr Sean Patrick Joseph Gilligan as a person with significant control on 9 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Sean Patrick Joseph Gilligan as a person with significant control on 9 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 October 2016 | Termination of appointment of Sean Oliver Gilligan as a secretary on 17 October 2016 (1 page) |
19 October 2016 | Appointment of Mrs Claire Elizabeth Gilligan as a secretary on 17 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Claire Elizabeth Gilligan as a secretary on 17 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Sean Oliver Gilligan as a secretary on 17 October 2016 (1 page) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB United Kingdom to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES England to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB United Kingdom to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES England to 6Th Floor , City Exchange 11 Albion Street Trinity Leeds LS1 5ES on 24 October 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for Sean Patrick Joseph Gilligan on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Sean Patrick Joseph Gilligan on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Sean Patrick Joseph Gilligan on 1 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 April 2011 | Registered office address changed from High Lodge Laurel Mount High Spring Gardens Lane Keighley West Yorkshire BD20 6JX on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from High Lodge Laurel Mount High Spring Gardens Lane Keighley West Yorkshire BD20 6JX on 20 April 2011 (1 page) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | 123 (1 page) |
6 October 2009 | 123 (1 page) |
18 December 2008 | Director's change of particulars / sean gilligan / 15/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / sean gilligan / 15/12/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
23 December 2007 | Ad 31/08/07--------- £ si 999@1 (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 December 2007 | Ad 31/08/07--------- £ si 999@1 (2 pages) |
24 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 October 2004 | Return made up to 10/09/04; full list of members
|
31 October 2004 | Return made up to 10/09/04; full list of members
|
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Incorporation (15 pages) |
29 August 2003 | Incorporation (15 pages) |