Leeds
LS1 2NE
Director Name | Margaret Elizabeth McNally |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park Square East Leeds LS1 2NE |
Secretary Name | Margaret Elizabeth McNally |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 3 Park Square East Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joseph Mcnally 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,706 |
Cash | £1,276 |
Current Liabilities | £2,584 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
24 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
7 September 2021 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 3 Park Square East Leeds LS1 2NE on 7 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
11 November 2020 | Director's details changed for Joseph Mcnally on 2 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr Joe Mcnally as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Margaret Elizabeth Mcnally on 2 November 2020 (1 page) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
29 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 January 2019 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
21 May 2018 | Registered office address changed from 19-20 Bridgeman Terrace Wigan WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 21 May 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Director's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (1 page) |
6 June 2016 | Director's details changed for Joseph Mcnally on 4 January 2016 (2 pages) |
6 June 2016 | Director's details changed for Joseph Mcnally on 4 January 2016 (2 pages) |
6 June 2016 | Director's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (1 page) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Margaret Elizabeth Mcnally on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Joseph Mcnally on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Margaret Elizabeth Mcnally on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Joseph Mcnally on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Joseph Mcnally on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Margaret Elizabeth Mcnally on 1 October 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members
|
24 July 2007 | Return made up to 21/05/07; full list of members
|
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 21/05/05; full list of members
|
31 May 2005 | Return made up to 21/05/05; full list of members
|
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 17 frederick banting close netherton liverpool L30 5SL (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 17 frederick banting close netherton liverpool L30 5SL (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
21 May 2004 | Incorporation (13 pages) |
21 May 2004 | Incorporation (13 pages) |