Garforth
Leeds
Yorkshire
LS25 1LL
Secretary Name | Carol Ann Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lidgett House 56 Lidgett Lane Garforth Leeds Yorkshire LS25 1LL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Lidgett House 56 Lidgett Lane Garforth Leeds Yorkshire LS25 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Carol Ann Simmons 50.00% Ordinary |
---|---|
1 at £1 | Peter Simmons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,848 |
Current Liabilities | £21,375 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
8 January 2021 | Change of details for Carol Ann Simmons as a person with significant control on 8 January 2021 (2 pages) |
---|---|
8 January 2021 | Change of details for Peter Simmons as a person with significant control on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Peter Simmons on 8 January 2021 (2 pages) |
12 October 2020 | Micro company accounts made up to 31 July 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Director's details changed for Peter Simmons on 24 July 2018 (2 pages) |
24 July 2018 | Notification of Carol Ann Simmons as a person with significant control on 31 July 2016 (2 pages) |
24 July 2018 | Secretary's details changed for Carol Ann Simmons on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 July 2018 | Change of details for Peter Simmons as a person with significant control on 31 July 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 October 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
3 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Peter Simmons on 8 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Peter Simmons on 8 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Peter Simmons on 8 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 September 2005 | Return made up to 08/07/05; full list of members (6 pages) |
5 September 2005 | Return made up to 08/07/05; full list of members (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 45A main street garforth leeds LS25 1DS (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 45A main street garforth leeds LS25 1DS (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |
8 July 2004 | Incorporation (16 pages) |