Leeds
LS10 4LS
Secretary Name | Mrs Marilyn Joyce Stowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Benjamin Harry George Stowe |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House North Park Road Harrogate HG1 5RX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(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 | 07 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mitre House North Park Road Harrogate HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Grahame Stowe 50.00% Ordinary |
---|---|
1 at £1 | Marilyn Stowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,338 |
Current Liabilities | £181,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
19 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Benjamin Harry George Stowe as a director on 28 February 2022 (2 pages) |
27 January 2022 | Registered office address changed from 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF England to Mitre House North Park Road Harrogate HG1 5RX on 27 January 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 June 2021 | Amended micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England to 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England to 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF on 12 June 2017 (1 page) |
4 April 2017 | Registered office address changed from The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT to 95 Wigton Lane Leeds LS17 8SH on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT to 95 Wigton Lane Leeds LS17 8SH on 4 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Grahame Conway Stowe on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Grahame Conway Stowe on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Secretary's details changed for Marilyn Joyce Stowe on 31 January 2011 (3 pages) |
3 November 2011 | Director's details changed for Mr Grahame Conway Stowe on 21 September 2011 (3 pages) |
3 November 2011 | Secretary's details changed for Marilyn Joyce Stowe on 31 January 2011 (3 pages) |
3 November 2011 | Director's details changed for Mr Grahame Conway Stowe on 21 September 2011 (3 pages) |
13 April 2011 | Annual return made up to 7 March 2011 (13 pages) |
13 April 2011 | Annual return made up to 7 March 2011 (13 pages) |
13 April 2011 | Annual return made up to 7 March 2011 (13 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2009 | Return made up to 07/03/09; no change of members (4 pages) |
6 August 2009 | Return made up to 07/03/09; no change of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: woodley chase, wigton lane leeds west yorkshire LS17 8SH (1 page) |
15 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: woodley chase, wigton lane leeds west yorkshire LS17 8SH (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of debenture register (1 page) |
23 November 2005 | Ad 27/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2005 | Ad 27/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (16 pages) |
7 March 2005 | Incorporation (16 pages) |