Horsforth
Leeds
LS18 5AZ
Director Name | Stephen Ronald Le Fevre |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Secretary Name | Caroline Mary Le Fevre |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | lefevremedia.co.uk |
---|---|
Telephone | 07 939091259 |
Telephone region | Mobile |
Registered Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Caroline Mary Lefevre 50.00% Ordinary |
---|---|
50 at £1 | Stephen Ronald Lefevre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,444 |
Cash | £17,891 |
Current Liabilities | £17,674 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
15 March 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
3 January 2017 | Registered office address changed from Lister House Lister Hill Horsforth Leeds West Yorkshire LS18 4TJ England to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 3 January 2017 (1 page) |
22 December 2016 | Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Lister House Lister Hill Horsforth Leeds West Yorkshire LS18 4TJ on 22 December 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 8 May 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 5TJ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 5TJ on 7 February 2012 (1 page) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 3 Hunger Hills Avenue, Horsforth Leeds West Yorkshire LS18 5JS on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 3 Hunger Hills Avenue, Horsforth Leeds West Yorkshire LS18 5JS on 2 February 2010 (1 page) |
1 February 2010 | Director's details changed for Caroline Mary Le Fevre on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Ronald Le Fevre on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Caroline Mary Le Fevre on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Caroline Mary Le Fevre on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Stephen Ronald Le Fevre on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Caroline Mary Le Fevre on 1 February 2010 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (12 pages) |
12 January 2006 | New secretary appointed;new director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |