Farsley
Leeds
Yorkshire
LS28 5JP
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher Mark Jackson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Stonebeck Green Lane Welton Lincoln Lincolnshire LN2 3JE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Paul Russell Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 48 Parkside Road Farsley Leeds Yorkshire LS28 5JP |
Website | globaleventstravel.com |
---|---|
Telephone | 0113 2572070 |
Telephone region | Leeds |
Registered Address | 22 Sandsgate Town Street Farsley Pudsey West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
20k at £1 | Christopher Jackson 50.00% Ordinary |
---|---|
20k at £1 | Paul Harris 50.00% Ordinary |
1 at £1 | Christopher Jackson 0.00% Ordinary B |
1 at £1 | Paul Harris 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £167,020 |
Cash | £387,023 |
Current Liabilities | £265,306 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
29 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
15 September 2020 | Cessation of Karen Margaret Jackson as a person with significant control on 27 September 2019 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 August 2019 | Termination of appointment of Christopher Mark Jackson as a director on 24 February 2018 (1 page) |
29 August 2019 | Termination of appointment of Paul Russell Harris as a secretary on 28 August 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 September 2018 | Cessation of Christopher Mark Jackson as a person with significant control on 12 September 2018 (1 page) |
12 September 2018 | Notification of Karen Margaret Jackson as a person with significant control on 12 September 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 May 2013 | Registered office address changed from First Floor 356 Broadway Horsforth Leeds LS18 4RE on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from First Floor 356 Broadway Horsforth Leeds LS18 4RE on 20 May 2013 (1 page) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2010 | Director's details changed for Paul Russell Harris on 11 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Christopher Mark Jackson on 11 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Christopher Mark Jackson on 11 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Paul Russell Harris on 11 July 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 April 2008 | Ad 10/04/08\gbp si 2@1=2\gbp ic 40000/40002\ (2 pages) |
12 April 2008 | Ad 10/04/08\gbp si 2@1=2\gbp ic 40000/40002\ (2 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
4 April 2005 | Ad 29/03/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
4 April 2005 | Ad 29/03/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
11 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 15 bryan street farsley leeds yorkshire LS28 5JP (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 15 bryan street farsley leeds yorkshire LS28 5JP (1 page) |
11 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 July 2004 | Incorporation (18 pages) |
13 July 2004 | Incorporation (18 pages) |