Garforth
Leeds
LS25 1DS
Secretary Name | Jonathan William Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Main Street Garforth Leeds LS25 1DS |
Director Name | Graeme Andrew Bell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Main Street Garforth Leeds LS25 1DS |
Secretary Name | Terence Prescott Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Merrilox Avenue Lydiate Liverpool Merseyside L31 0BU |
Website | homeknight.com |
---|
Registered Address | 23 Main Street Garforth Leeds LS25 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Graeme Andrew Bell 50.00% Ordinary |
---|---|
1000 at £1 | Jonathan William Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,570 |
Current Liabilities | £26,944 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 July 2015 | Termination of appointment of Graeme Andrew Bell as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Graeme Andrew Bell as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Graeme Andrew Bell as a director on 2 July 2015 (1 page) |
31 March 2015 | Registered office address changed from 64-65 Brussels Street Leeds LS9 8AB to C/O Milton & Partners 23 Main Street Garforth Leeds LS25 1DS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 64-65 Brussels Street Leeds LS9 8AB to C/O Milton & Partners 23 Main Street Garforth Leeds LS25 1DS on 31 March 2015 (1 page) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 July 2011 | Registered office address changed from C/O Milton & Partners 19 White Rose Way Garforth Leeds West Yorkshire LS25 2EF England on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from C/O Milton & Partners 19 White Rose Way Garforth Leeds West Yorkshire LS25 2EF England on 18 July 2011 (1 page) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from C/O Milton & Partners 19 Whiterose Way Garforth Leeds West Yorkshire LS25 2EF England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from C/O Milton & Partners 19 Whiterose Way Garforth Leeds West Yorkshire LS25 2EF England on 15 March 2011 (1 page) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 October 2009 | Director's details changed for Jonathan William Armitage on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Jonathan William Armitage on 27 October 2009 (1 page) |
28 October 2009 | Director's details changed for Graeme Andrew Bell on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jonathan William Armitage on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Jonathan William Armitage on 27 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Graeme Andrew Bell on 27 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 28 October 2009 (1 page) |
4 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 1 parkwood gardens, roundhay leeds west yorkshire LS8 1JR (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 1 parkwood gardens, roundhay leeds west yorkshire LS8 1JR (1 page) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 February 2006 | Incorporation (11 pages) |
24 February 2006 | Incorporation (11 pages) |