Guiseley
Leeds
LS20 8AH
Director Name | Mr Ross Taylor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Guiseley Leeds LS20 8AU |
Secretary Name | Waheed Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 9 Duchy Drive Bradford West Yorkshire BD9 5LP |
Secretary Name | Mr Ross Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Guiseley Leeds LS20 8AU |
Secretary Name | Mr Qamar Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchy Drive Heaton Bradford West Yorkshire BD9 5LP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 1st Floor Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Greysome LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,128 |
Cash | £25,926 |
Current Liabilities | £476,634 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
28 November 2020 | Notification of 08/01/2018 as a person with significant control on 11 April 2016 (2 pages) |
28 November 2020 | Change of details for 08/01/2018 as a person with significant control on 11 April 2016 (2 pages) |
28 November 2020 | Cessation of Mohammed Hafeez Latif as a person with significant control on 11 April 2016 (1 page) |
8 August 2020 | Director's details changed for Mr Mohammed Hafeez Latif on 6 August 2020 (2 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 18 December 2018 with updates (3 pages) |
17 December 2018 | Registered office address changed from Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8XB to 1st Floor Former Regent Hotel Otley Road Guiseley Leeds LS20 8AH on 17 December 2018 (1 page) |
17 December 2018 | Registered office address changed from 1st Floor Former Regent Hotel Otley Road Guiseley Leeds LS20 8AH England to 1st Floor Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH on 17 December 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mohammed Hafeez Latif on 18 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mohammed Hafeez Latif on 18 December 2009 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
23 December 2008 | Appointment terminated secretary qamar abbas (1 page) |
23 December 2008 | Appointment terminated secretary qamar abbas (1 page) |
23 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
25 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
1 June 2006 | Ad 01/05/06--------- £ si 10@1=10 £ ic 3/13 (2 pages) |
1 June 2006 | Ad 01/05/06--------- £ si 10@1=10 £ ic 3/13 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 December 2004 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 December 2004 (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
13 October 2005 | Company name changed the mobs.com LTD\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed the mobs.com LTD\certificate issued on 13/10/05 (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 2 station road guiseley leeds west yorkshire LS20 8XB (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 2 station road guiseley leeds west yorkshire LS20 8XB (1 page) |
9 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 277 roundhay road leeds LS8 4HS (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 277 roundhay road leeds LS8 4HS (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Company name changed dimensions consultancy LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed dimensions consultancy LIMITED\certificate issued on 20/04/04 (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Incorporation (12 pages) |
18 December 2003 | Incorporation (12 pages) |