Leeds
West Yorkshire
LS13 2DS
Director Name | Lisa Ann Burch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Houghley Close Leeds West Yorkshire LS13 2DS |
Secretary Name | Lisa Ann Burch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(same day as company formation) |
Role | Producer |
Correspondence Address | 5 Houghley Close Leeds West Yorkshire LS13 2DS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adrian Paul Burch 50.00% Ordinary |
---|---|
1 at £1 | Lisa Ann Burch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,425 |
Cash | £17,188 |
Current Liabilities | £22,925 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (1 page) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 May 2018 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
17 July 2017 | Secretary's details changed for Lisa Ann Burch on 17 July 2017 (1 page) |
17 July 2017 | Secretary's details changed for Lisa Ann Burch on 17 July 2017 (1 page) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Director's details changed for Lisa Ann Burch on 20 December 2013 (2 pages) |
28 February 2014 | Director's details changed for Lisa Ann Burch on 20 December 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Adrian Paul Burch on 20 December 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Adrian Paul Burch on 20 December 2013 (2 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Registered office address changed from 54 Cliff Road Headingley Leeds West Yorkshire LS6 2EZ on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 54 Cliff Road Headingley Leeds West Yorkshire LS6 2EZ on 20 December 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 54 cliff road, headingley leeds west yorkshire LS6 2EZ (1 page) |
15 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 54 cliff road, headingley leeds west yorkshire LS6 2EZ (1 page) |
15 April 2009 | Location of register of members (1 page) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 35 beckett park drive, headingley, leeds west yorkshire LS6 3PD (1 page) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 35 beckett park drive, headingley, leeds west yorkshire LS6 3PD (1 page) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 35 beckett park drive headingley leeds LS6 3PD (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 35 beckett park drive headingley leeds LS6 3PD (1 page) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Location of debenture register (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (13 pages) |
10 February 2006 | Incorporation (13 pages) |