29 King Street
Leeds
LS1 2HL
Secretary Name | Mr David Christopher Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Pollard Avenue Bingley West Yorkshire BD16 3DD |
Director Name | Mr Paul Andrew Kelly |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL |
Director Name | Mr Martin Hague Jobbings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nine Ties Barn Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Director Name | Mrs Katherine Ann Jordan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Leeds Road Bramhope Leeds West Yorkshire LS16 9BQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Martin Hague Jobbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nine Ties Barn Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Director Name | Mr Oliver Orson Gross |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | lawblacks.com |
---|---|
Email address | [email protected] |
Telephone | 0800 5421888 |
Telephone region | Freephone |
Registered Address | C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ann Elise Robinson 8.33% Ordinary |
---|---|
1 at £1 | David Alan Gilman 8.33% Ordinary |
1 at £1 | David Rennie Hodgson 8.33% Ordinary |
1 at £1 | Lukman Patel 8.33% Ordinary |
1 at £1 | Oliver Orson Gross 8.33% Ordinary |
3 at £1 | David Christopher Allen 25.00% Ordinary |
2 at £1 | Katherine Ann Jordan 16.67% Ordinary |
2 at £1 | Nicholas Geoffrey Wilford 16.67% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Oliver Orson Gross as a director on 18 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Paul Andrew Kelly as a director on 18 June 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 April 2017 | Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 April 2016 | Termination of appointment of Katherine Ann Jordan as a director on 30 September 2015 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Termination of appointment of Katherine Ann Jordan as a director on 30 September 2015 (1 page) |
20 April 2016 | Appointment of Mr Oliver Orson Gross as a director on 30 September 2015 (2 pages) |
20 April 2016 | Appointment of Mr Oliver Orson Gross as a director on 30 September 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 July 2010 | Director's details changed for Katherine Ann Jordan on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for David Christopher Allen on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Christopher Allen on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Katherine Ann Jordan on 20 June 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (7 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (7 pages) |
23 May 2008 | Director and secretary appointed david christopher allen (2 pages) |
23 May 2008 | Appointment terminated director and secretary martin jobbings (1 page) |
23 May 2008 | Appointment terminated director and secretary martin jobbings (1 page) |
23 May 2008 | Director and secretary appointed david christopher allen (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 July 2007 | Return made up to 20/06/07; no change of members
|
11 July 2007 | Return made up to 20/06/07; no change of members
|
14 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 July 2006 | Return made up to 20/06/06; full list of members (10 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (10 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
2 August 2004 | Ad 23/07/04--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
2 August 2004 | Ad 23/07/04--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |