Bardsey
Leeds
West Yorkshire
LS17 9BR
Secretary Name | Gerard Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 Southleigh Road Beeston Leeds West Yorkshire LS11 5SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2498569 |
---|---|
Telephone region | Leeds |
Registered Address | Howard House Limewood Approach Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Michael Thomas Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £200 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
15 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
3 August 2021 | Registered office address changed from Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF to Howard House Limewood Approach Leeds LS14 1NG on 3 August 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
3 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
11 January 2019 | Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
13 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 26 January 2015 (1 page) |
26 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
26 January 2015 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 26 January 2015 (1 page) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Michael Thomas Howard on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Thomas Howard on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Thomas Howard on 1 November 2009 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 December 2008 | Director's change of particulars / michael howard / 01/04/2008 (2 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Director's change of particulars / michael howard / 01/04/2008 (2 pages) |
18 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 December 2007 | Return made up to 29/10/07; full list of members (6 pages) |
5 December 2007 | Return made up to 29/10/07; full list of members (6 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 December 2005 | Return made up to 29/10/05; full list of members
|
29 December 2005 | Return made up to 29/10/05; full list of members
|
15 December 2005 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2005 | Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 April 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
29 October 2004 | Incorporation (16 pages) |
29 October 2004 | Incorporation (16 pages) |