Leeds
Yorkshire
LS25 3AN
Secretary Name | Pamela Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 Stanhope Drive Leeds West Yorkshire LS18 4LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Hayton Wood View Aberford Leeds Yorkshire LS25 3AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Aberford |
Ward | Harewood |
Built Up Area | Aberford |
1 at £1 | David Andrew Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259 |
Cash | £3,971 |
Current Liabilities | £13,572 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
7 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
5 July 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
19 August 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
16 February 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
16 February 2021 | Director's details changed for David Andrew Smith on 22 January 2021 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
11 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
10 August 2017 | Director's details changed for David Andrew Smith on 15 May 2017 (2 pages) |
10 August 2017 | Director's details changed for David Andrew Smith on 15 May 2017 (2 pages) |
9 August 2017 | Registered office address changed from 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN England to 11 Hayton Wood View Aberford Leeds Yorkshire LS25 3AN on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN England to 11 Hayton Wood View Aberford Leeds Yorkshire LS25 3AN on 9 August 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-11
|
7 January 2016 | Registered office address changed from 8 Paigton Court Bramley Leeds West Yorkshire LS13 4BD to 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 8 Paigton Court Bramley Leeds West Yorkshire LS13 4BD to 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN on 7 January 2016 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
12 May 2014 | Registered office address changed from 214 Stanhope Drive Horsforth Leeds LS18 4LU on 12 May 2014 (1 page) |
12 May 2014 | Director's details changed for David Andrew Smith on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 214 Stanhope Drive Horsforth Leeds LS18 4LU on 12 May 2014 (1 page) |
12 May 2014 | Director's details changed for David Andrew Smith on 12 May 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 November 2013 | Termination of appointment of Pamela Smith as a secretary (1 page) |
8 November 2013 | Termination of appointment of Pamela Smith as a secretary (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (16 pages) |
26 January 2006 | Incorporation (16 pages) |