Horsforth
Leeds
LS18 5AZ
Secretary Name | Thomas James Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newlay Lane Horsforth Leeds LS18 4LE |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | www.accountsdo.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6800167 |
Telephone region | Unknown |
Registered Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
85 at £1 | Joanne Lesley Whiteside 85.00% Ordinary |
---|---|
5 at £1 | Diana Whiteside 5.00% Ordinary |
5 at £1 | Fiona Whiteside 5.00% Ordinary |
5 at £1 | Sarah Greenwood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,099 |
Cash | £2,452 |
Current Liabilities | £7,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
25 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 May 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
25 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
10 January 2023 | Cessation of Joanne Lesley Whiteside as a person with significant control on 30 December 2022 (1 page) |
10 January 2023 | Notification of Sarah Frances Greenwood as a person with significant control on 30 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Joanne Lesley Whiteside as a director on 30 December 2022 (1 page) |
29 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
11 November 2022 | Appointment of Mrs Sarah Frances Greenwood as a director on 10 November 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
7 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 12 May 2019 with updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 12 May 2018 with updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Director's details changed for Joanne Lesley Whiteside on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Joanne Lesley Whiteside on 1 May 2014 (2 pages) |
25 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Joanne Lesley Whiteside on 1 May 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from 6 & 7 Feast Field Horsforth Leeds LS18 4TJ on 7 June 2012 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Director's details changed for Joanne Lesley Whiteside on 25 November 2010 (2 pages) |
7 June 2011 | Director's details changed for Joanne Lesley Whiteside on 25 November 2010 (2 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Termination of appointment of Thomas Whiteside as a secretary (1 page) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Termination of appointment of Thomas Whiteside as a secretary (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
27 September 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
27 September 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 6 & 7 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 6 & 7 feast field, horsforth leeds west yorkshire LS18 4TJ (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Incorporation (12 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Incorporation (12 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |