Leeds
LS1 2SJ
Secretary Name | Brigid Marie Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2023) |
Role | Chartered Accountant |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Owen Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ravensworth Gardens Cambridge CB1 2XL |
Registered Address | 13 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brigid Marie Rodgers 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 September 2017 | Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 March 2016 | Director's details changed for Mr Owen Trotter on 15 March 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr Owen Trotter on 15 March 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 January 2015 | Registered office address changed from C/O Key Capital Partners Llp 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Key Capital Partners Llp 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Owen Trotter on 11 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Owen Trotter on 11 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page) |
2 December 2010 | Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page) |
2 December 2010 | Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page) |
24 November 2010 | Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Owen Trotter on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Owen Trotter on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o key capital partners LLP suite 111 wellington house east road cambridge cambridgeshire CB1 1NH (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from c/o key capital partners LLP suite 111 wellington house east road cambridge cambridgeshire CB1 1NH (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: suite 409 - india buildings water street liverpool L2 0XA (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: suite 409 - india buildings water street liverpool L2 0XA (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Company name changed partners operating LTD\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed partners operating LTD\certificate issued on 05/06/06 (2 pages) |
11 May 2006 | Incorporation (13 pages) |
11 May 2006 | Incorporation (13 pages) |