Morley
Leeds
LS27 0LA
Director Name | Mr Michael Francis Baker |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 1 Lewisham Hall Lewisham Street Morley Leeds LS27 0LA |
Secretary Name | Mr Michael Francis Baker |
---|---|
Status | Current |
Appointed | 29 January 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Apt 1 Lewisham Hall Lewisham Street Morley Leeds LS27 0LA |
Director Name | Mr Colin Taylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 1 Lewisham Hall Lewisham Street Morley Leeds LS27 0LA |
Director Name | Lynne Hall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Lewisham Hall 2a Lewisham Street Morley West Yorkshire LS27 0LA |
Director Name | John Hall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Street Works King Street/West Street Morley Leeds LS27 9ES |
Secretary Name | John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH |
Director Name | Mr Nathan John Hall |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH |
Director Name | Phillippa Lucy Hall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 3 2a Lewisham Street Morley Leeds LS27 0LA |
Director Name | Mr Michael Francis Baker |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 3, 2a Lewisham Street Morley Leeds LS27 0LA |
Secretary Name | Mrs Janice Barbara Barraclough |
---|---|
Status | Resigned |
Appointed | 24 January 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 January 2024) |
Role | Company Director |
Correspondence Address | Apt 3, 2a Lewisham Street Morley Leeds LS27 0LA |
Director Name | Mr Ronald Mason |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewisham Lodge Lewisham Street Morley Leeds LS27 0LA |
Director Name | Mr Colin Taylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 3 2a Lewisham Street Morley Leeds LS27 0LA |
Director Name | Mr Ian Michael Bartlett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 January 2024) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Apt 3 2a Lewisham Street Morley Leeds LS27 0LA |
Secretary Name | Mr Ian Bartlett |
---|---|
Status | Resigned |
Appointed | 18 January 2024(19 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | Apt 3 2a Lewisham Street Morley Leeds LS27 0LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Apt 1 Lewisham Hall Lewisham Street Morley Leeds LS27 0LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1 at £1 | Ajm Assets LTD 25.00% Ordinary |
---|---|
1 at £1 | Nathan John Hall 25.00% Ordinary |
1 at £1 | Phillippa Lucy Hall 25.00% Ordinary |
1 at £1 | Valerie Anne Payne & Julie Margaret Morrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £863 |
Current Liabilities | £860 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
29 January 2024 | Notification of Alka Bharath as a person with significant control on 29 January 2024 (2 pages) |
---|---|
29 January 2024 | Notification of Colin Taylor as a person with significant control on 29 January 2024 (2 pages) |
29 January 2024 | Appointment of Mr Michael Francis Baker as a director on 29 January 2024 (2 pages) |
29 January 2024 | Cessation of Ian Michael Bartlett as a person with significant control on 29 January 2024 (1 page) |
29 January 2024 | Termination of appointment of Ian Bartlett as a secretary on 29 January 2024 (1 page) |
29 January 2024 | Appointment of Mr Michael Francis Baker as a secretary on 29 January 2024 (2 pages) |
29 January 2024 | Termination of appointment of Ian Michael Bartlett as a director on 29 January 2024 (1 page) |
22 January 2024 | Appointment of Mr Ian Bartlett as a secretary on 18 January 2024 (2 pages) |
22 January 2024 | Notification of Ian Michael Bartlett as a person with significant control on 18 January 2024 (2 pages) |
22 January 2024 | Termination of appointment of Janice Barbara Barraclough as a secretary on 18 January 2024 (1 page) |
22 January 2024 | Termination of appointment of Michael Francis Baker as a director on 18 January 2024 (1 page) |
22 January 2024 | Appointment of Mr Ian Bartlett as a director on 18 January 2024 (2 pages) |
22 January 2024 | Cessation of Michael Francis Baker as a person with significant control on 18 January 2024 (1 page) |
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
17 October 2023 | Appointment of Mrs Alka Bharath as a director on 16 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Colin Taylor as a director on 20 September 2023 (1 page) |
18 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
15 October 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
4 October 2021 | Appointment of Mr Colin Taylor as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Ronald Mason as a director on 1 October 2021 (1 page) |
9 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
16 September 2017 | Termination of appointment of Phillippa Lucy Hall as a director on 15 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Phillippa Lucy Hall as a director on 15 September 2017 (1 page) |
30 August 2017 | Appointment of Mr Ronald Mason as a director on 25 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Ronald Mason as a director on 25 August 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Michael Francis Baker as a person with significant control on 24 January 2017 (2 pages) |
6 July 2017 | Cessation of Nathan John Hall as a person with significant control on 24 January 2017 (1 page) |
6 July 2017 | Notification of Michael Francis Baker as a person with significant control on 24 January 2017 (2 pages) |
6 July 2017 | Cessation of Nathan John Hall as a person with significant control on 24 January 2017 (1 page) |
18 April 2017 | Registered office address changed from Apt 3 Lewisham Street Morley Leeds LS27 0LA England to Apt 3 2a Lewisham Street Morley Leeds LS27 0LA on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Apt 3 Lewisham Street Morley Leeds LS27 0LA England to Apt 3 2a Lewisham Street Morley Leeds LS27 0LA on 18 April 2017 (1 page) |
17 March 2017 | Registered office address changed from Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH England to Apt 3 Lewisham Street Morley Leeds LS27 0LA on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH England to Apt 3 Lewisham Street Morley Leeds LS27 0LA on 17 March 2017 (1 page) |
1 February 2017 | Appointment of Mr Michael Francis Baker as a director on 24 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Janice Barbara Barraclough as a secretary on 24 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Janice Barbara Barraclough as a secretary on 24 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Francis Baker as a director on 24 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Nathan John Hall as a director on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of John Hall as a secretary on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of John Hall as a secretary on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Nathan John Hall as a director on 24 January 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 August 2015 | Registered office address changed from King Street Works King Street/West Street Morley Leeds LS27 9ES to Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH on 21 August 2015 (1 page) |
21 August 2015 | Director's details changed for Phillippa Lucy Hall on 10 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nathan John Hall on 10 August 2015 (2 pages) |
21 August 2015 | Secretary's details changed for John Hall on 10 August 2015 (1 page) |
21 August 2015 | Director's details changed for Phillippa Lucy Hall on 10 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from King Street Works King Street/West Street Morley Leeds LS27 9ES to Hill Top Farm Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH on 21 August 2015 (1 page) |
21 August 2015 | Secretary's details changed for John Hall on 10 August 2015 (1 page) |
21 August 2015 | Director's details changed for Nathan John Hall on 10 August 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Phillippa Lucy Hall on 3 June 2014 (2 pages) |
22 July 2015 | Secretary's details changed for John Hall on 3 June 2014 (1 page) |
22 July 2015 | Director's details changed for Phillippa Lucy Hall on 3 June 2014 (2 pages) |
22 July 2015 | Director's details changed for Phillippa Lucy Hall on 3 June 2014 (2 pages) |
22 July 2015 | Director's details changed for Nathan John Hall on 3 June 2014 (2 pages) |
22 July 2015 | Secretary's details changed for John Hall on 3 June 2014 (1 page) |
22 July 2015 | Director's details changed for Nathan John Hall on 3 June 2014 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Nathan John Hall on 3 June 2014 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for John Hall on 3 June 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 June 2014 | Termination of appointment of John Hall as a director (1 page) |
24 June 2014 | Termination of appointment of John Hall as a director (1 page) |
22 May 2014 | Registered office address changed from Flat 2 Lewisham Hall 2a Lewisham Street Morely, Leeds West Yorkshire Ls27 Ola on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Flat 2 Lewisham Hall 2a Lewisham Street Morely, Leeds West Yorkshire Ls27 Ola on 22 May 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for John Hall on 7 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for John Hall on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Nathan John Hall on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Nathan John Hall on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Nathan John Hall on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for John Hall on 7 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Phillippa Lucy Hall on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Phillippa Lucy Hall on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Phillippa Lucy Hall on 7 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Termination of appointment of Lynne Hall as a director (1 page) |
18 February 2010 | Termination of appointment of Lynne Hall as a director (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 August 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of register of members (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 September 2006 | New director appointed (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
17 July 2006 | Location of register of members (1 page) |
19 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
9 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
29 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2004 | New secretary appointed;new director appointed (1 page) |
21 July 2004 | New secretary appointed;new director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (16 pages) |
7 July 2004 | Incorporation (16 pages) |