Chapel Allerton
Leeds
LS7 4RX
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Geir Gullvag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sycamore Avenue Leeds West Yorkshire LS8 4DZ |
Telephone | 0113 2620384 |
---|---|
Telephone region | Leeds |
Registered Address | 45 Mansion Gate Square Chapel Allerton Leeds LS7 4RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £107 |
Current Liabilities | £8,713 |
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 | 30 December |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
17 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
24 October 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
24 October 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
13 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
13 June 2016 | Change of share class name or designation (2 pages) |
27 November 2015 | Termination of appointment of Geir Gullvag as a secretary on 26 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Geir Gullvag as a secretary on 26 November 2015 (1 page) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 October 2015 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
12 October 2015 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 November 2014 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Return made up to 17/10/08; full list of members (6 pages) |
29 January 2009 | Return made up to 17/10/08; full list of members (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2007 | Return made up to 17/10/07; full list of members
|
27 October 2007 | Return made up to 17/10/07; full list of members
|
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 17/10/05; full list of members (5 pages) |
1 November 2005 | Return made up to 17/10/05; full list of members (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 November 2004 | Return made up to 17/10/04; full list of members (5 pages) |
23 November 2004 | Location of register of members (1 page) |
23 November 2004 | Location of register of members (1 page) |
23 November 2004 | Return made up to 17/10/04; full list of members (5 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
18 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
17 October 2003 | Incorporation (18 pages) |
17 October 2003 | Incorporation (18 pages) |