Leeds
LS15 8ZB
Director Name | Mrs Janette Mardon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1265 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Miss Deborah Avril Wilson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rest Park Cottage Bishopdyke Road Sherburn In Elmet Leeds West Yorkshire LS25 6HP |
Director Name | Mr Stavros Neocleous |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Creskeld Manor Hall Drive, Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mrs Linda June Vasey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Director-Company Secretary |
Country of Residence | England |
Correspondence Address | 31 Styebank Lane Rothwell Leeds West Yorkshire LS26 0HN |
Secretary Name | Mrs Linda June Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Director-Company Secretary |
Country of Residence | England |
Correspondence Address | 31 Styebank Lane Rothwell Leeds West Yorkshire LS26 0HN |
Director Name | Eleni Neocleous |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Harcourt House Chancellor Court The Calls Leeds West Yorkshire LS2 7EH |
Website | dealassured.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2470470 |
Telephone region | Leeds |
Registered Address | 1265 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
875 at £1 | Mr Stavros Neocleous 87.50% Ordinary |
---|---|
125 at £1 | Linda June Vasey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,438 |
Cash | £197,112 |
Current Liabilities | £231,331 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
1 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
31 August 2018 | Second filing for the termination of Linda June Vasey as a director (5 pages) |
14 August 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
31 October 2016 | Registered office address changed from 2nd Floor Harcourt House Chancellor Court the Calls Leeds West Yorkshire LS2 7EH to 1265 Century Way Thorpe Park Leeds LS15 8ZB on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 2nd Floor Harcourt House Chancellor Court the Calls Leeds West Yorkshire LS2 7EH to 1265 Century Way Thorpe Park Leeds LS15 8ZB on 31 October 2016 (1 page) |
13 July 2016 | Appointment of Mrs Janette Mardon as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Charles James Mardon as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Stavros Neocleous as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mrs Janette Mardon as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Stavros Neocleous as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Charles James Mardon as a director on 1 July 2016 (2 pages) |
30 June 2016 | Termination of appointment of Linda June Vasey as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Linda June Vasey as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Linda June Vasey as a director on 30 June 2016
|
30 June 2016 | Termination of appointment of Linda June Vasey as a secretary on 30 June 2016 (1 page) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Deborah Wilson as a director (1 page) |
12 June 2014 | Termination of appointment of Deborah Wilson as a director (1 page) |
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Deborah Wilson as a director (1 page) |
12 June 2014 | Termination of appointment of Deborah Wilson as a director (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Deborah Avril Wilson on 1 July 2011 (3 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Deborah Avril Wilson on 1 July 2011 (3 pages) |
18 June 2012 | Director's details changed for Deborah Avril Wilson on 1 July 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Termination of appointment of Eleni Neocleous as a director (2 pages) |
30 June 2010 | Termination of appointment of Eleni Neocleous as a director (2 pages) |
23 December 2009 | Appointment of Eleni Neocleous as a director (3 pages) |
23 December 2009 | Appointment of Eleni Neocleous as a director (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
20 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
2 June 2005 | Incorporation (22 pages) |
2 June 2005 | Incorporation (22 pages) |