Leeds
LS14 6UF
Director Name | Richard St.John Ussher-Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Business Process Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Killingbeck Drive Leeds LS14 6UF |
Secretary Name | Julie Anne Ussher-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Lancing Road Orpington Kent BR6 0QX |
Director Name | Ms Jacqueline Kay Shearer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 January 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Glen Ely Knowl Hill Woking Surrey GU22 7HL |
Secretary Name | Stephen Hugh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Downs Way Tadworth Surrey KT20 5DH |
Website | www.thepricingpeople.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0835435 |
Telephone region | Freephone |
Registered Address | Unit 8 Killingbeck Drive Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£45,243 |
Current Liabilities | £117,575 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 May 2022 | Termination of appointment of Richard St.John Ussher-Smith as a director on 31 December 2021 (1 page) |
22 February 2022 | Cancellation of shares. Statement of capital on 30 December 2021
|
17 February 2022 | Resolutions
|
15 February 2022 | Change of details for Mr James Richard Ussher-Smith as a person with significant control on 30 December 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
15 February 2022 | Cessation of Richard Ussher-Smith as a person with significant control on 30 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Change of details for Mr James Richard Ussher-Smith as a person with significant control on 6 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Jacqueline Kay Shearer as a director on 11 January 2021 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
1 February 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
19 January 2021 | Resolutions
|
18 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB to Unit 8 Killingbeck Drive Leeds LS14 6UF on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB to Unit 8 Killingbeck Drive Leeds LS14 6UF on 11 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 November 2012 | Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 17 November 2012 (1 page) |
17 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 17 November 2012 (1 page) |
17 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for James Richard Ussher-Smith on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Richard St.John Ussher-Smith on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for James Richard Ussher-Smith on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Richard St.John Ussher-Smith on 1 January 2010 (2 pages) |
21 October 2010 | Termination of appointment of Stephen Smith as a secretary (1 page) |
21 October 2010 | Director's details changed for Richard St.John Ussher-Smith on 1 January 2010 (2 pages) |
21 October 2010 | Termination of appointment of Stephen Smith as a secretary (1 page) |
21 October 2010 | Director's details changed for James Richard Ussher-Smith on 1 January 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for James Richard Ussher-Smith on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for James Richard Ussher-Smith on 30 September 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: ludo house clarence court orpington kent BR6 7LZ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: ludo house clarence court orpington kent BR6 7LZ (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
29 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
24 September 2003 | Incorporation (15 pages) |
24 September 2003 | Incorporation (15 pages) |