Leeds
West Yorkshire
LS1 2SJ
Director Name | Mr Brian Dollan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
Secretary Name | Ms Kelly Desouza |
---|---|
Status | Current |
Appointed | 31 March 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
Director Name | Executors Of Edward Joseph Zywicki |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House, 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Geoffrey Lowde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albert Road Harrogate North Yorkshire HG1 4HX |
Secretary Name | Mrs Rosemarie Bellwood |
---|---|
Status | Resigned |
Appointed | 01 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Sanderson House, 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Registered Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
35 at £1 | Brian Dollan 35.00% Ordinary |
---|---|
35 at £1 | Edward Joseph Zywicki 35.00% Ordinary |
30 at £1 | Derek Holland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,258 |
Cash | £226,876 |
Current Liabilities | £270,009 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
10 January 2023 | Notification of Carmel Mary Zywicki as a person with significant control on 9 January 2023 (2 pages) |
10 January 2023 | Cessation of Edward Joseph Zywicki as a person with significant control on 9 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
24 May 2022 | Change of details for Mr Derek Holland as a person with significant control on 24 May 2022 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
24 May 2021 | Change of details for a person with significant control (2 pages) |
20 May 2021 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG United Kingdom to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 20 May 2021 (1 page) |
20 May 2021 | Change of details for Mr Derek Holland as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Change of details for Mr John Brian Dollan as a person with significant control on 20 May 2021 (2 pages) |
7 April 2021 | Change of details for Mr Edward Joseph Zywicki as a person with significant control on 3 May 2020 (2 pages) |
7 April 2021 | Change of details for Executors of Edward Joseph Zywicki as a person with significant control on 6 April 2021 (2 pages) |
6 April 2021 | Change of details for Mr John Brian Dollan as a person with significant control on 6 April 2021 (2 pages) |
6 April 2021 | Change of details for Mr Derek Holland as a person with significant control on 6 April 2021 (2 pages) |
6 April 2021 | Registered office address changed from Sanderson House, 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG on 6 April 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020 (1 page) |
23 January 2020 | Appointment of Ms Kelly Desouza as a secretary on 31 March 2016 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 May 2019 | Change of details for Mr John Brian Dollan as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Change of details for Mr Edward Joseph Zywicki as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Change of details for Mr Derek Holland as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 May 2018 | Director's details changed for Mr Brian Dollan on 18 May 2018 (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 June 2017 | Notification of Edward Joseph Zywicki as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Derek Holland as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Derek Holland as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Edward Joseph Zywicki as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of John Brian Dollan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of John Brian Dollan as a person with significant control on 6 April 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
31 May 2016 | Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Secretary's details changed for Miss Rosemarie Viljoen on 16 June 2013 (1 page) |
10 July 2014 | Secretary's details changed for Miss Rosemarie Viljoen on 16 June 2013 (1 page) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Director's details changed for Derek Holland on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Brian Dollan on 1 January 2012 (2 pages) |
5 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Brian Dollan on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Derek Holland on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Edward Joseph Zywicki on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Brian Dollan on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Derek Holland on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Edward Joseph Zywicki on 1 January 2012 (2 pages) |
5 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Mr Edward Joseph Zywicki on 1 January 2012 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Termination of appointment of Geoffrey Lowde as a secretary (1 page) |
19 July 2011 | Appointment of Miss Rosemarie Viljoen as a secretary (1 page) |
19 July 2011 | Appointment of Miss Rosemarie Viljoen as a secretary (1 page) |
19 July 2011 | Termination of appointment of Geoffrey Lowde as a secretary (1 page) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 August 2010 | Director's details changed for Derek Holland on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Derek Holland on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Brian Dollan on 1 January 2010 (2 pages) |
22 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Director's details changed for Brian Dollan on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Derek Holland on 1 January 2010 (2 pages) |
22 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Director's details changed for Brian Dollan on 1 January 2010 (2 pages) |
22 November 2009 | Secretary's details changed for Mr Geoffrey Lowde on 12 November 2009 (1 page) |
22 November 2009 | Secretary's details changed for Mr Geoffrey Lowde on 12 November 2009 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
30 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
21 August 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 August 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New director appointed (4 pages) |
15 June 2006 | Incorporation (13 pages) |
15 June 2006 | Incorporation (13 pages) |