Company NameYartlet Limited
DirectorsLisa Joanne Thompson and Janet Caroline O'Connor
Company StatusActive
Company Number05033004
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleAccounts Assistant
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleSecretary
Correspondence Address108 Iveson Drive
Leeds
LS16 6NS
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2016)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(10 years after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(10 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 March 2014)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,806

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 November 2018Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
22 January 2018Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 December 2016Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Christopher Stephen Smith as a director on 30 November 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
22 January 2015Termination of appointment of Joanne Rebecca Dixon as a director on 18 March 2014 (1 page)
22 January 2015Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014 (2 pages)
22 January 2015Termination of appointment of Joanne Rebecca Dixon as a director on 18 March 2014 (1 page)
22 January 2015Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014 (2 pages)
22 January 2015Appointment of Mr Christopher Stephen Smith as a director on 4 February 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
28 February 2014Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013 (1 page)
28 February 2014Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013 (1 page)
28 February 2014Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013 (1 page)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
16 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 February 2013Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012 (1 page)
22 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 22 February 2013 (1 page)
22 February 2013Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012 (1 page)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 February 2013Secretary's details changed for Cumberland Secretaries Limited on 4 February 2012 (1 page)
22 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 22 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Annual return made up to 3 February 2012 no member list (14 pages)
8 March 2012Annual return made up to 3 February 2012 no member list (14 pages)
8 March 2012Annual return made up to 3 February 2012 no member list (14 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (10 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 03/02/09; full list of members (5 pages)
26 February 2009Return made up to 03/02/09; full list of members (5 pages)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 03/02/08; full list of members (5 pages)
3 March 2008Return made up to 03/02/08; full list of members (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 03/02/07; full list of members (5 pages)
1 March 2007Return made up to 03/02/07; full list of members (5 pages)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
13 February 2006Return made up to 03/02/06; full list of members (5 pages)
13 February 2006Return made up to 03/02/06; full list of members (5 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Return made up to 03/02/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 03/02/05; full list of members (5 pages)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (3 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page)
13 March 2004Registered office changed on 13/03/04 from: 98 kirkstall road leeds . LS3 1YN (1 page)
3 February 2004Incorporation (20 pages)
3 February 2004Incorporation (20 pages)