Leeds
LS16 8HF
Secretary Name | Marcos Diaz Sanchez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | The Old Barn Cattle Lane Aberford Leeds West Yorkshire LS25 3BH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gregory O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,555 |
Cash | £64,535 |
Current Liabilities | £36,905 |
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 | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
22 December 2021 | Change of details for Mr Gregory Peter O'sullivan as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr Gregory Peter O'sullivan on 21 December 2021 (2 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 October 2020 | Registered office address changed from 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
28 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Gregory Peter O'sullivan on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Director's details changed for Gregory Peter O'sullivan on 1 November 2009 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Gregory Peter O'sullivan on 1 November 2009 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 June 2009 | Appointment terminated secretary marcos diaz sanchez (1 page) |
27 June 2009 | Appointment terminated secretary marcos diaz sanchez (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 12/04/07; full list of members
|
18 June 2007 | Return made up to 12/04/07; full list of members
|
23 November 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 November 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |