Ashton-On-Ribble
Preston
PR2 1AJ
Director Name | Ms Jane Donlan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bridge House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Director Name | Mr Arran Micheal Import |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Gledhow Lane, Roundhay Leeds West Yorkshire LS8 1PG |
Secretary Name | Ms Jane Donlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bridge House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Director Name | Mr Mark Antony Archer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broadlands Court Pudsey West Yorkshire LS28 9GE |
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 140 33 Great George Street Leeds LS1 3AJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(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 | 19 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Coburg House St. Andrews Court Leeds LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,350 |
Cash | £10,270 |
Current Liabilities | £2,811 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
27 January 2021 | Appointment of Mr Christopher John Wright as a director on 18 January 2021 (2 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR England to C/O Lpm Property Management Ltd Suite 140 Great George Street Leeds LS1 3AJ on 5 February 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 November 2016 | Termination of appointment of Arran Micheal Import as a director on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Austin James O'malley as a director on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Arran Micheal Import as a director on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Austin James O'malley as a director on 9 November 2016 (2 pages) |
9 February 2016 | Annual return made up to 19 January 2016 no member list (2 pages) |
9 February 2016 | Annual return made up to 19 January 2016 no member list (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 19 January 2015 no member list (2 pages) |
17 February 2015 | Annual return made up to 19 January 2015 no member list (2 pages) |
2 January 2015 | Termination of appointment of Mark Antony Archer as a director on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Mark Antony Archer as a director on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Mark Antony Archer as a director on 2 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 September 2014 | Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jane Donlan as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jane Donlan as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Mark Antony Archer as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mark Antony Archer as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mark Antony Archer as a director on 8 September 2014 (2 pages) |
23 May 2014 | Registered office address changed from C/O Prime Estate Management Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from C/O Prime Estate Management Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 23 May 2014 (1 page) |
4 February 2014 | Annual return made up to 19 January 2014 no member list (4 pages) |
4 February 2014 | Annual return made up to 19 January 2014 no member list (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 March 2013 | Annual return made up to 19 January 2013 no member list (4 pages) |
1 March 2013 | Annual return made up to 19 January 2013 no member list (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Registered office address changed from C/O Prime 357 Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 19 January 2012 no member list (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 no member list (4 pages) |
26 January 2012 | Registered office address changed from C/O Prime 357 Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 26 January 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 19 January 2011 no member list (4 pages) |
26 January 2011 | Annual return made up to 19 January 2011 no member list (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Director's details changed for Jane Donlan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jane Donlan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Jane Donlan on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
12 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Annual return made up to 19/01/09 (2 pages) |
9 February 2009 | Annual return made up to 19/01/09 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 April 2008 | Annual return made up to 19/01/08 (2 pages) |
4 April 2008 | Annual return made up to 19/01/08 (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
31 August 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
31 August 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 January 2007 | Annual return made up to 19/01/07 (2 pages) |
22 January 2007 | Annual return made up to 19/01/07 (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: myers house, 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: myers house, 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page) |
17 February 2006 | New secretary appointed;new director appointed (1 page) |
17 February 2006 | New secretary appointed;new director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 January 2006 | Incorporation (17 pages) |
19 January 2006 | Incorporation (17 pages) |