23 Park Square
Leeds
LS1 2ND
Secretary Name | Mr Robert Andrew Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Secretary Name | Gayle Katherine Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 68a Monkbridge Road Leeds West Yorkshire LS6 4HQ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Andrew James Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,305 |
Cash | £157,053 |
Current Liabilities | £238,719 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
24 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 June 2017 | Director's details changed for Mr Andrew James Wood on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Andrew James Wood as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Mr Andrew James Wood on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew James Wood as a person with significant control on 6 April 2016 (2 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
5 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
11 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
5 August 2013 | Director's details changed for Andrew James Wood on 1 June 2013 (2 pages) |
5 August 2013 | Director's details changed for Andrew James Wood on 1 June 2013 (2 pages) |
5 August 2013 | Director's details changed for Andrew James Wood on 1 June 2013 (2 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Director's details changed for Andrew James Wood on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Andrew James Wood on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Andrew James Wood on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
14 April 2008 | Secretary appointed robert andrew wood (2 pages) |
14 April 2008 | Secretary appointed robert andrew wood (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2008 | Director's change of particulars / andrew wood / 27/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / andrew wood / 27/03/2008 (1 page) |
3 April 2008 | Appointment terminated secretary gayle hetherington (1 page) |
3 April 2008 | Appointment terminated secretary gayle hetherington (1 page) |
20 August 2007 | Return made up to 20/06/07; full list of members (6 pages) |
20 August 2007 | Return made up to 20/06/07; full list of members (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
15 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2005 | Incorporation (11 pages) |
20 June 2005 | Incorporation (11 pages) |