Leeds
West Yorkshire
LS1 4DJ
Secretary Name | Elizabeth Jane Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24-28 Bridge End Leeds West Yorkshire LS1 4DJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24-28 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David George Richardson 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Jane Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,128 |
Cash | £50,089 |
Current Liabilities | £152,964 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £119,400 and all other monies due or to become due. Particulars: 94 mayfield grove harrogate fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
23 October 2007 | Delivered on: 25 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £91,200 and all other monies due or to become due. Particulars: 72 ackroyd street morley leeds. Fixed charge over all rental income and. Outstanding |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £119,400 and all other monies due or to become due. Particulars: 5 birch grove harrogate. Fixed charge over all rental income and. Outstanding |
30 June 2006 | Delivered on: 1 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £118,857.00 and all other monies due or to become due. Particulars: The property k/a plot 45 britannia wharf bingley to be k/a 113 britannia wharf mornington road bingley. Fixed charge over all rental income and. Outstanding |
8 January 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
2 September 2020 | Secretary's details changed for Elizabeth Jane Richardson on 16 August 2020 (1 page) |
2 September 2020 | Director's details changed for Mr David George Richardson on 16 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
28 August 2020 | Director's details changed for Mr David George Richardson on 29 February 2020 (2 pages) |
28 August 2020 | Change of details for Mrs Elizabeth Jane Richardson as a person with significant control on 29 February 2020 (2 pages) |
28 August 2020 | Change of details for Mr David George Richardson as a person with significant control on 29 February 2020 (2 pages) |
4 June 2020 | Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA England to 24-28 Bridge End Leeds West Yorkshire LS1 4DJ on 4 June 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
14 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
8 December 2017 | Registered office address changed from Elmwood York Road Kirk Hammerton York North Yorkshire YO26 8DH to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Elmwood York Road Kirk Hammerton York North Yorkshire YO26 8DH to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 8 December 2017 (1 page) |
6 September 2017 | Cessation of David George Richardson as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of David George Richardson as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of David George Richardson as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 September 2017 | Cessation of David George Richardson as a person with significant control on 6 April 2016 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 February 2012 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 29 February 2012 (1 page) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from buckle barton montpelier sanderson house station road horsforth, leeds west yorkshire LS18 5NT united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from buckle barton montpelier sanderson house station road horsforth, leeds west yorkshire LS18 5NT united kingdom (1 page) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
1 July 2006 | Particulars of mortgage/charge (4 pages) |
1 July 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
22 November 2005 | Return made up to 16/08/05; full list of members (6 pages) |
22 November 2005 | Return made up to 16/08/05; full list of members (6 pages) |
22 February 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (11 pages) |
16 August 2004 | Incorporation (11 pages) |
16 August 2004 | Secretary resigned (1 page) |