Scholes
Leeds
West Yorkshire
LS15 4AA
Director Name | Mrs Lesley Georgina Quinn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belle Vue Road Scholes Leeds West Yorkshire LS15 4AA |
Director Name | Nicholas Anthony Card |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Client Account Manager |
Correspondence Address | 6 Hopefield Chase Rothwell Leeds West Yorkshire LS26 0XX |
Secretary Name | Mr Andrew John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belle Vue Road Scholes Leeds West Yorkshire LS15 4AA |
Secretary Name | Mrs Lesley Georgina Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belle Vue Road Scholes Leeds West Yorkshire LS15 4AA |
Director Name | Mrs Lesley Georgina Quinn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2009) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belle Vue Road Scholes Leeds West Yorkshire LS15 4AA |
Website | www.responsemortgages.co.uk/ |
---|---|
Telephone | 0113 2653759 |
Telephone region | Leeds |
Registered Address | Suite 6.1, Unit 6 Mortec Park York Road Leeds LS15 4TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
100 at £1 | Lesley Georgina Quinn 47.62% Ordinary |
---|---|
100 at £1 | Mr Andrew John Quinn 47.62% Ordinary |
10 at £1 | Mr Andrew John Quinn 4.76% Ordinary Preference A |
Year | 2014 |
---|---|
Net Worth | £85,400 |
Cash | £32,840 |
Current Liabilities | £45,379 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
25 July 2023 | Micro company accounts made up to 30 June 2023 (8 pages) |
---|---|
13 June 2023 | Change of details for Mrn Andrew John Quinn as a person with significant control on 13 June 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 June 2023 | Notification of Lesley Quinn as a person with significant control on 1 June 2023 (2 pages) |
2 February 2023 | Registered office address changed from Unit 2.7 Morwick Hall Mortec Park York Road Leeds LS15 4TA England to Suite 6.1, Unit 6 Mortec Park York Road Leeds LS15 4TA on 2 February 2023 (1 page) |
20 July 2022 | Micro company accounts made up to 30 June 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
7 April 2022 | Registered office address changed from Suite 2 Second Floor Crossgates House Station Road Leeds LS15 8EU England to Unit 2.7 Morwick Hall Mortec Park York Road Leeds LS15 4TA on 7 April 2022 (1 page) |
3 August 2021 | Micro company accounts made up to 30 June 2021 (8 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from 4 Kingsmead Drive Leeds LS14 1AH to Suite 2 Second Floor Crossgates House Station Road Leeds LS15 8EU on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 4 Kingsmead Drive Leeds LS14 1AH to Suite 2 Second Floor Crossgates House Station Road Leeds LS15 8EU on 3 January 2018 (1 page) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | Notification of Andrew John Quinn as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Andrew John Quinn as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Andrew John Quinn as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 December 2015 | Appointment of Mrs Lesley Georgina Quinn as a director on 24 November 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Lesley Georgina Quinn as a director on 24 November 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 June 2012 | Annual return made up to 11 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 11 June 2012 (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Director's details changed for Andrew John Quinn on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Andrew John Quinn on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director lesley quinn (1 page) |
7 April 2009 | Appointment terminated director lesley quinn (1 page) |
7 April 2009 | Appointment terminated secretary lesley quinn (1 page) |
7 April 2009 | Appointment terminated secretary lesley quinn (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 13 belle vue road, scholes leeds west yorkshire LS15 4AA (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 13 belle vue road, scholes leeds west yorkshire LS15 4AA (1 page) |
17 August 2007 | Ad 01/08/07--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
17 August 2007 | Ad 01/08/07--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
11 June 2005 | Incorporation (17 pages) |
11 June 2005 | Incorporation (17 pages) |