Leeds
Yorkshire
LS15 9DA
Director Name | Mr Michael Stower |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | The Woodyard The Green Sarratt Hertfordshire WD3 6BH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Bryan Victor Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Elmfield Court Birkenshaw Bradford Yorkshire BD11 2LR |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Michael Stower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2007) |
Role | Consultant |
Correspondence Address | The Woodyard The Green Sarratt Hertfordshire WD3 6BH |
Director Name | Mr Siavash Tabibi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Secretary Name | Mr Siavash Tabibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Secretary Name | Dawn Louise Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2007(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2011) |
Role | Hairdresser |
Correspondence Address | 535 Foundry Lane Leeds West Yorkshire LS9 6RE |
Website | www.newlitesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2453089 |
Telephone region | Leeds |
Registered Address | Unit 4 (6) Hilltop Commercial Centre Houghley Lane Leeds West Yorkshire LS13 2DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £164,254 |
Cash | £35,466 |
Current Liabilities | £70,592 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
19 October 2007 | Delivered on: 20 October 2007 Satisfied on: 17 February 2010 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 December 2006 | Delivered on: 16 December 2006 Satisfied on: 22 July 2008 Persons entitled: The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property assets business undertaking and rights fixed or floating including legally or equitably mortgaged property plant and machinery debts goodwill cash and stock-in-trade. See the mortgage charge document for full details. Fully Satisfied |
8 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
10 September 2018 | Registered office address changed from Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds Yorkshire LS12 2EP United Kingdom to Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 10 September 2018 (1 page) |
8 September 2018 | Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds Yorkshire LS12 2EP to Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds Yorkshire LS12 2EP on 8 September 2018 (1 page) |
14 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 October 2015 | Annual return made up to 6 October 2015 Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 Statement of capital on 2015-10-06
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 October 2014 | Annual return made up to 6 October 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 Statement of capital on 2014-10-14
|
13 October 2014 | Director's details changed for Mr Troy Lee Rothery on 19 May 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Troy Lee Rothery on 19 May 2014 (2 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 October 2011 | Register inspection address has been changed (1 page) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of Dawn Rothery as a secretary (1 page) |
18 October 2011 | Register(s) moved to registered inspection location (1 page) |
18 October 2011 | Termination of appointment of Dawn Rothery as a secretary (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 October 2009 | Director's details changed for Troy Lee Rothery on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Troy Lee Rothery on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Troy Lee Rothery on 6 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Dawn Louise Rothery on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Troy Lee Rothery on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Troy Lee Rothery on 5 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Dawn Louise Rothery on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Dawn Louise Rothery on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Troy Lee Rothery on 5 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 7 October 2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 February 2009 | Return made up to 06/10/08; full list of members (7 pages) |
1 February 2009 | Return made up to 06/10/08; full list of members (7 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 12 albion park albion way leeds west yorkshire LS12 2EJ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 12 albion park albion way leeds west yorkshire LS12 2EJ (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: unit 12 albion park albion way leeds LS12 2EJ (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: unit 12 albion park albion way leeds LS12 2EJ (1 page) |
27 October 2007 | New secretary appointed (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: c/o ashley associates clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: c/o ashley associates clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | New secretary appointed;new director appointed (1 page) |
1 March 2007 | New secretary appointed;new director appointed (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
9 June 2006 | Accounts made up to 31 August 2005 (10 pages) |
9 June 2006 | Accounts made up to 31 August 2005 (10 pages) |
12 December 2005 | Return made up to 06/10/05; full list of members (8 pages) |
12 December 2005 | Return made up to 06/10/05; full list of members (8 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
20 June 2005 | Accounts made up to 31 August 2004 (10 pages) |
20 June 2005 | Accounts made up to 31 August 2004 (10 pages) |
23 March 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
23 March 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 06/10/04; full list of members
|
9 February 2005 | Return made up to 06/10/04; full list of members
|
9 February 2005 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
3 March 2004 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2004 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (12 pages) |
6 October 2003 | Incorporation (12 pages) |