Farsley
Pudsey
LS28 5LY
Director Name | Mr Neil Anthony Hudson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Bagley Lane Farsley Pudsey LS28 5LY |
Secretary Name | Mrs Lynne Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hopps Barn Back Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | futurist.co.uk |
---|
Registered Address | Unit 16 Bagley Lane Farsley Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Neil Anthony Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,834 |
Cash | £15,188 |
Current Liabilities | £107,629 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2020 (overdue) |
23 June 2015 | Delivered on: 4 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
4 August 2017 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Unit 16 Bagley Lane Farsley Pudsey LS28 5LY on 4 August 2017 (1 page) |
---|---|
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Satisfaction of charge 054715140001 in full (1 page) |
14 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 April 2016 | Director's details changed for Neil Anthony Hudson on 21 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Lynne Hudson on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Neil Anthony Hudson on 21 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 July 2015 | Registration of charge 054715140001, created on 23 June 2015 (26 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Appointment of Mr James Neil Hudson as a director (2 pages) |
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 August 2007 | Return made up to 03/06/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 34 park cross street leeds west yorkshire LS1 2QH (1 page) |
22 November 2006 | Memorandum and Articles of Association (11 pages) |
2 November 2006 | Company name changed n hudson photography LIMITED\certificate issued on 02/11/06 (2 pages) |
4 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 June 2005 | Incorporation (16 pages) |