Adel
Leeds
LS16 7NZ
Director Name | Mr Keith Douglas Madeley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsley Road Adel Leeds LS16 7NZ |
Secretary Name | Mr Keith Douglas Madeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.mryorkshire.com |
---|
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christine Muriel Madeley 50.00% Ordinary |
---|---|
50 at £1 | Mr Keith Douglas Madeley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,300 |
Cash | £2,130 |
Current Liabilities | £46,539 |
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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Director's details changed for Christine Muriel Madeley on 11 April 2013 (2 pages) |
12 August 2014 | Secretary's details changed for Mr Keith Douglas Madeley on 11 April 2013 (1 page) |
12 August 2014 | Director's details changed for Mr Keith Douglas Madeley on 11 April 2013 (2 pages) |
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Secretary's details changed for Mr Keith Douglas Madeley on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Keith Douglas Madeley on 5 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Keith Douglas Madeley on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Christine Muriel Madeley on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Keith Douglas Madeley on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Christine Muriel Madeley on 5 April 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Keith Douglas Madeley on 24 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Christine Muriel Madeley on 24 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Keith Douglas Madeley on 24 February 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from sanderson house, station road horsforth leeds LS18 5NT (1 page) |
3 September 2008 | Location of debenture register (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
16 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
27 July 2006 | Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (21 pages) |