Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SD
Director Name | Richard Lees |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Peel Street Horbury West Yorkshire WF4 5AU |
Secretary Name | Mr Richard Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ridings Close Lofthouse Gate Wakefield West Yorkshire WF3 3SD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01924 315080 |
---|---|
Telephone region | Wakefield |
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £981 |
Cash | £740 |
Current Liabilities | £11,647 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 January 2021 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Registered office address changed from 49 Primley Park Road Leeds LS17 7HR England to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
12 June 2020 | Withdraw the company strike off application (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2020 | Application to strike the company off the register (1 page) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from 17 Ridings Close Lofthouse Gate Wakefield West Yorkshire WF3 3SD to 49 Primley Park Road Leeds LS17 7HR on 28 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Richard Ramsden as a secretary (1 page) |
6 February 2012 | Termination of appointment of Richard Ramsden as a secretary (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Termination of appointment of Richard Lees as a director (1 page) |
4 November 2011 | Termination of appointment of Richard Lees as a director (1 page) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Director's details changed for Richard Lees on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Richard Lees on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Richard Ramsden on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Richard Ramsden on 29 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
15 April 2005 | Return made up to 20/01/05; full list of members
|
15 April 2005 | Return made up to 20/01/05; full list of members
|
22 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: c/o the jdj partnership LIMITED nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: c/o the jdj partnership LIMITED nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |