Company NameAccounts Department Online Limited
DirectorJoanne Lesley Whiteside
Company StatusActive
Company Number05814670
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joanne Lesley Whiteside
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameThomas James Whiteside
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newlay Lane
Horsforth
Leeds
LS18 4LE
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.accountsdo.com
Email address[email protected]
Telephone0845 6800167
Telephone regionUnknown

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

85 at £1Joanne Lesley Whiteside
85.00%
Ordinary
5 at £1Diana Whiteside
5.00%
Ordinary
5 at £1Fiona Whiteside
5.00%
Ordinary
5 at £1Sarah Greenwood
5.00%
Ordinary

Financials

Year2014
Net Worth£2,099
Cash£2,452
Current Liabilities£7,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

25 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 May 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
25 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
10 January 2023Cessation of Joanne Lesley Whiteside as a person with significant control on 30 December 2022 (1 page)
10 January 2023Notification of Sarah Frances Greenwood as a person with significant control on 30 December 2022 (2 pages)
10 January 2023Termination of appointment of Joanne Lesley Whiteside as a director on 30 December 2022 (1 page)
29 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
11 November 2022Appointment of Mrs Sarah Frances Greenwood as a director on 10 November 2022 (2 pages)
30 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 12 May 2019 with updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
1 June 2018Confirmation statement made on 12 May 2018 with updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
16 December 2016Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 16 December 2016 (1 page)
2 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
2 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Director's details changed for Joanne Lesley Whiteside on 1 May 2014 (2 pages)
25 June 2014Director's details changed for Joanne Lesley Whiteside on 1 May 2014 (2 pages)
25 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Director's details changed for Joanne Lesley Whiteside on 1 May 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ on 7 June 2012 (1 page)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ on 7 June 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Director's details changed for Joanne Lesley Whiteside on 25 November 2010 (2 pages)
7 June 2011Director's details changed for Joanne Lesley Whiteside on 25 November 2010 (2 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Termination of appointment of Thomas Whiteside as a secretary (1 page)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 July 2010Termination of appointment of Thomas Whiteside as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2009Return made up to 12/05/09; full list of members (4 pages)
1 June 2009Return made up to 12/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 September 2008Return made up to 12/05/08; full list of members (4 pages)
15 September 2008Return made up to 12/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 May 2007Return made up to 12/05/07; full list of members (3 pages)
29 May 2007Return made up to 12/05/07; full list of members (3 pages)
27 September 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
27 September 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 6 & 7 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 6 & 7 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Incorporation (12 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Incorporation (12 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)