Calverley
Pudsey
West Yorkshire
LS28 5QG
Secretary Name | Susan Ann Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Carr Hill Avenue Calverley Pudsey West Yorkshire LS28 5QG |
Director Name | Mr Mark Steven Dawson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 1 Suite 7 Robin Business Centre Leeds Road Greengates, Bradford West Yorkshire BD10 9TE |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | leemarkcontrols.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 612760 |
Telephone region | Bradford |
Registered Address | Unit 1 Suite 7 Robin Business Centre Leeds Road Greengates, Bradford West Yorkshire BD10 9TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
95 at £100 | Steven Dawson 94.53% Ordinary |
---|---|
5 at £100 | Susan Ann Dawson 4.98% Ordinary |
50 at £1 | Mark Dawson 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,630 |
Cash | £17,442 |
Current Liabilities | £11,368 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 April 2016 | Appointment of Mr Mark Steven Dawson as a director on 6 April 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Steven Leigh Dawson on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Steven Leigh Dawson on 8 August 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Ad 07/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 1 suite 7 robin business centre leeds road greengates, bradford west yorkshire BD10 9TE (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 22 robin business centre leeds road, greengates bradford west yorkshire BD10 9TE (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Incorporation (12 pages) |