Guiseley
Leeds
LS20 8AH
Secretary Name | Waheed Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 9 Duchy Drive Bradford West Yorkshire BD9 5LP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 01943 871111 |
---|---|
Telephone region | Guiseley |
Registered Address | 2nd Floor Office Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,009 |
Cash | £111,229 |
Current Liabilities | £907,082 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
8 August 2020 | Director's details changed for Mr Mohammed Jameel Latif on 27 July 2020 (2 pages) |
---|---|
29 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Registered office address changed from Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8BX to 2nd Floor Office Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH on 17 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Notification of Greysome Ltd as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Greysome Ltd as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 July 2010 | Director's details changed for Mohammed Jameel Latif on 1 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Mohammed Jameel Latif on 1 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Mohammed Jameel Latif on 1 May 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
11 June 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Appointment terminated secretary waheed akhtar (1 page) |
22 December 2008 | Appointment terminated secretary waheed akhtar (1 page) |
31 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 2 station road guiseley leeds west yorkshire LS20 8BX (1 page) |
20 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 2 station road guiseley leeds west yorkshire LS20 8BX (1 page) |
20 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 277 roundhay road leeds LS8 4HS (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 277 roundhay road leeds LS8 4HS (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
2 July 2005 | New secretary appointed (1 page) |
2 July 2005 | New secretary appointed (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
23 June 2005 | Incorporation (12 pages) |
23 June 2005 | Incorporation (12 pages) |