Garforth
Leeds
LS25 1HB
Secretary Name | Lynn Alison Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Church Lane Garforth Leeds LS25 1HB |
Director Name | Mrs Lynn Alison Lee |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(7 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Church Lane Garforth Leeds LS25 1HB |
Director Name | Mr David Allan Scott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 12 Gilbert Close Market Harborough Leicestershire LE16 8FX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | instil.co.uk |
---|---|
Telephone | 01423 359444 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Brook House Church Lane Garforth Leeds LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 200 other UK companies use this postal address |
976 at £1 | Peter Lee 50.05% Ordinary |
---|---|
974 at £1 | Lynn Alison Lee 49.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,748 |
Cash | £13,994 |
Current Liabilities | £45,314 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
2 February 2021 | Total exemption full accounts made up to 29 March 2020 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 29 March 2019 (7 pages) |
12 April 2019 | Statement of company's objects (2 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Change of share class name or designation (2 pages) |
22 March 2019 | Change of details for Mr Peter Lee as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
22 March 2019 | Notification of Lynn Alison Lee as a person with significant control on 22 March 2019 (2 pages) |
5 January 2019 | Micro company accounts made up to 29 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
7 March 2018 | Register inspection address has been changed from C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to East House Lodge Marston Road Tockwith York YO26 7PR (1 page) |
26 February 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 November 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 November 2017 (1 page) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 March 2017 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page) |
21 March 2017 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page) |
20 March 2017 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 March 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Peter Lee on 1 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Peter Lee on 1 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Peter Lee on 1 March 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Appointment of Mrs Lynn Alison Lee as a director (2 pages) |
8 November 2012 | Appointment of Mrs Lynn Alison Lee as a director (2 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Secretary's details changed for Lynn Alison Lee on 28 February 2011 (1 page) |
20 April 2011 | Secretary's details changed for Lynn Alison Lee on 28 February 2011 (1 page) |
1 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Peter Lee on 22 March 2011 (2 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Director's details changed for Peter Lee on 22 March 2011 (2 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 April 2010 (3 pages) |
27 April 2010 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 April 2010 (3 pages) |
9 February 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
19 October 2009 | Purchase of own shares. (3 pages) |
19 October 2009 | Purchase of own shares. (3 pages) |
28 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
28 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
18 February 2009 | Location of debenture register (non legible) (2 pages) |
18 February 2009 | Location of register of members (non legible) (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page) |
18 February 2009 | Location of debenture register (non legible) (2 pages) |
18 February 2009 | Location of register of members (non legible) (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Appointment terminated director david scott (1 page) |
3 October 2008 | Appointment terminated director david scott (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (5 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (5 pages) |
13 April 2006 | Ad 31/03/06--------- £ si 750@1=750 £ ic 1000/1750 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Ad 31/03/06--------- £ si 1250@1=1250 £ ic 1750/3000 (2 pages) |
13 April 2006 | Ad 31/03/06--------- £ si 1250@1=1250 £ ic 1750/3000 (2 pages) |
13 April 2006 | Ad 31/03/06--------- £ si 750@1=750 £ ic 1000/1750 (2 pages) |
2 November 2005 | Location - directors interests register: non legible (1 page) |
2 November 2005 | Ad 22/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 November 2005 | Location - directors interests register: non legible (1 page) |
2 November 2005 | Location of register of members (non legible) (1 page) |
2 November 2005 | Location of register of members (non legible) (1 page) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Ad 22/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
22 March 2005 | Incorporation (16 pages) |
22 March 2005 | Incorporation (16 pages) |