Morley
Leeds
LS27 7HH
Director Name | Mr Stephen Lloyd-Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25/27 Queen Street Morley Leeds Yorkshire LS27 8EG |
Secretary Name | Mrs Dinah Rose Lloyd-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Queen Street Morley Leeds LS27 8EG |
Registered Address | 143 Wakefield Road Morley Leeds LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Stephen Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 July 2023 | Registered office address changed from 25/31 Queen Street Morley Leeds LS27 8EE to 143 Wakefield Road Morley Leeds LS27 7HH on 26 July 2023 (1 page) |
15 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 April 2022 | Appointment of Mrs Dinah Rose Jones as a director on 1 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of Stephen Lloyd-Jones as a director on 1 April 2022 (1 page) |
12 April 2022 | Cessation of Steve Jones as a person with significant control on 1 April 2022 (1 page) |
12 April 2022 | Change of details for Mrs Dinah Rose Jones as a person with significant control on 1 April 2022 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 October 2020 | Notification of Dinah Rose Jones as a person with significant control on 1 October 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Dinah Rose Lloyd-Jones as a secretary on 17 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Dinah Rose Lloyd-Jones as a secretary on 17 December 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Mr Stephen Lloyd-Jones on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Stephen Lloyd-Jones on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 31 queen street morley leeds LS27 8EE (1 page) |
23 July 2008 | Director's change of particulars / stephen lloyd-jones / 01/06/2008 (2 pages) |
23 July 2008 | Secretary's change of particulars / dinah lloyd-jones / 01/06/2008 (1 page) |
23 July 2008 | Secretary's change of particulars / dinah lloyd-jones / 01/06/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 31 queen street morley leeds LS27 8EE (1 page) |
23 July 2008 | Director's change of particulars / stephen lloyd-jones / 01/06/2008 (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 45 dale street ossett wakefield WF5 9HE (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 45 dale street ossett wakefield WF5 9HE (1 page) |
14 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 March 2006 | Incorporation (17 pages) |
31 March 2006 | Incorporation (17 pages) |