1 Weston Lane
Otley
West Yorkshire
LS21 2DB
Secretary Name | Sarah Elizabeth Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Hope Cottage 1 Weston Lane Otley West Yorkshire LS21 2DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Newmarket Otley LS21 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
1 at £1 | Paul Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,767 |
Cash | £2,007 |
Current Liabilities | £53,200 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
27 September 2012 | Delivered on: 1 October 2012 Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited Classification: Lease with rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,712, an interest bearing account and the amount from time to time held in the deposit account for the credit of the tenant and all interest credited to the deposit balance from time to time. Outstanding |
---|
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Paul Anthony Davies on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 April 2008 | Return made up to 09/03/08; no change of members (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 May 2006 | Return made up to 09/03/06; full list of members (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (9 pages) |