Leeds
West Yorkshire
LS1 2JG
Secretary Name | Sarah Jane Bevitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mrs Sarah Jane Bevitt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ian Martin Bevitt 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Bevitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £309 |
Current Liabilities | £18,653 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
31 March 2023 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 31 March 2023 (1 page) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 March 2019 | Secretary's details changed for Sarah Jane Bevitt on 13 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Secretary's details changed for Susan Bevitt on 1 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for Susan Bevitt on 1 July 2016 (1 page) |
19 July 2016 | Director's details changed for Mr Ian Martin Bevitt on 1 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Ian Martin Bevitt on 1 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Sarah Jane Bevitt on 1 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Sarah Jane Bevitt on 1 July 2016 (2 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Mrs Sarah Jane Bevitt as a director (2 pages) |
15 February 2012 | Appointment of Mrs Sarah Jane Bevitt as a director (2 pages) |
13 January 2012 | Registered office address changed from 53 Green Lane Harrogate North Yorkshire HG2 9LP on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 53 Green Lane Harrogate North Yorkshire HG2 9LP on 13 January 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Ian Martin Bevitt on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Ian Martin Bevitt on 15 March 2010 (2 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 July 2006 | Company name changed neutratone LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed neutratone LIMITED\certificate issued on 13/07/06 (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page) |
25 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Memorandum and Articles of Association (7 pages) |
31 March 2006 | Memorandum and Articles of Association (7 pages) |
27 March 2006 | Company name changed g t thomas LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed g t thomas LIMITED\certificate issued on 27/03/06 (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 6 grassington avenue, romanby northallerton north yorkshire DL7 8SY (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 6 grassington avenue, romanby northallerton north yorkshire DL7 8SY (1 page) |
8 March 2006 | Incorporation (12 pages) |
8 March 2006 | Incorporation (12 pages) |