Thronton Le Clay
York
North Yorkshire
YO60 7TE
Secretary Name | June Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Church Lane Collingham West Yorkshire LS22 5AU |
Secretary Name | Mrs Lesley Johnson |
---|---|
Status | Resigned |
Appointed | 01 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 5 Linton Meadows Wetherby West Yorkshire LS22 6GS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leadersmatter.com |
---|---|
Telephone | 07 775793536 |
Telephone region | Mobile |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | David Eugene Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,449 |
Cash | £81,340 |
Current Liabilities | £35,631 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Lesley Johnson as a secretary on 2 March 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 8 February 2016 Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 Statement of capital on 2016-02-17
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from , 1 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from , 1 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX on 7 March 2014 (1 page) |
17 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-17
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 8 February 2013 (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Appointment of Mrs Lesley Johnson as a secretary (2 pages) |
3 October 2012 | Appointment of Mrs Lesley Johnson as a secretary (2 pages) |
14 February 2012 | Register(s) moved to registered office address (1 page) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for David Eugene Johnson on 10 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Register(s) moved to registered office address (1 page) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for David Eugene Johnson on 10 February 2012 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Termination of appointment of June Johnson as a secretary (2 pages) |
27 April 2011 | Termination of appointment of June Johnson as a secretary (2 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Registered office address changed from Brook House, Church Lane Collingham West Yorkshire LS22 5AU on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from , Brook House, Church Lane, Collingham, West Yorkshire, LS22 5AU on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from , Brook House, Church Lane, Collingham, West Yorkshire, LS22 5AU on 8 September 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for David Eugene Johnson on 8 February 2010 (2 pages) |
3 March 2010 | Director's details changed for David Eugene Johnson on 8 February 2010 (2 pages) |
3 March 2010 | Director's details changed for David Eugene Johnson on 8 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Return made up to 08/02/08; full list of members (3 pages) |
24 December 2008 | Return made up to 08/02/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 08/02/07; full list of members (6 pages) |
8 May 2007 | Return made up to 08/02/07; full list of members (6 pages) |
28 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Incorporation (16 pages) |
8 February 2006 | Incorporation (16 pages) |