Richardshaw Road
Leeds
LS28 6LE
Director Name | Mrs Mamta Sharma |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 55 Radley House Richardshaw Road Leeds LS28 6LE |
Secretary Name | Rajinder Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE |
Secretary Name | Mrs Mamta Sharma |
---|---|
Status | Resigned |
Appointed | 15 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Suite 55 Radley House Richardshaw Road Leeds LS28 6LE |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | sharmawilliamson.co.uk |
---|---|
Telephone | 01274 759955 |
Telephone region | Bradford |
Registered Address | Suite 55 Radley House Richardshaw Road Leeds LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mamta Sharma 50.00% Ordinary |
---|---|
1 at £1 | Sudershan Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,699 |
Cash | £24,400 |
Current Liabilities | £13,172 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
24 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
2 December 2022 | Registered office address changed from Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE United Kingdom to Suite 55 Radley House Richardshaw Road Leeds LS28 6LE on 2 December 2022 (1 page) |
2 December 2022 | Termination of appointment of Mamta Sharma as a secretary on 2 December 2022 (1 page) |
2 December 2022 | Appointment of Mrs Mamta Sharma as a director on 2 December 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
25 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Rajinder Sharma as a secretary on 15 January 2021 (1 page) |
22 January 2021 | Appointment of Mrs Mamta Sharma as a secretary on 15 January 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 October 2020 | Registered office address changed from Suite 1, 1st Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 12 October 2020 (1 page) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2016 | Director's details changed for Mr Sudershan Kumar Sharma on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Sudershan Kumar Sharma on 29 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Rajinder Sharma on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Rajinder Sharma on 29 March 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2015 | Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL to Suite 1, 1St Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 23 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mr Sudershan Kumar Sharma on 23 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Sudershan Kumar Sharma on 23 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL to Suite 1, 1St Floor Piccadilly Corner 2/4 Piccadilly Bradford West Yorkshire BD1 3LW on 23 March 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Sudershan Sharma on 24 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Sudershan Sharma on 24 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Return made up to 24/06/08; no change of members (4 pages) |
2 March 2009 | Return made up to 24/06/08; no change of members (4 pages) |
2 March 2009 | Director's change of particulars / sudershan sharma / 09/04/2007 (1 page) |
2 March 2009 | Director's change of particulars / sudershan sharma / 09/04/2007 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 September 2007 | Return made up to 24/06/07; full list of members (6 pages) |
1 September 2007 | Return made up to 24/06/07; full list of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2005 | Return made up to 24/06/05; full list of members; amend (6 pages) |
28 July 2005 | Return made up to 24/06/05; full list of members; amend (6 pages) |
21 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
24 June 2004 | Incorporation (11 pages) |
24 June 2004 | Incorporation (11 pages) |