Leeds
LS1 4JB
Director Name | Mrs Rebecca Melanie Gilray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Platform Suite 11b New Station Street Leeds LS1 4JB |
Director Name | Mr Les Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Platform Suite 11b New Station Street Leeds LS1 4JB |
Director Name | Ms Viktorya Jane Hollings |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | COO |
Country of Residence | England |
Correspondence Address | Platform Suite 11b New Station Street Leeds LS1 4JB |
Director Name | Stewart Gilray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arena Point 15th Floor (South) Merrion Way Leeds LS2 8PA |
Secretary Name | Rebecca Gilray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Maylea Drive Otley LS21 3ND |
Director Name | Mr Steven Caslin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 November 2021) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Arena Point 15th Floor (South) Merrion Way Leeds LS2 8PA |
Secretary Name | Miss Victoria Oldham |
---|---|
Status | Resigned |
Appointed | 01 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2013) |
Role | Company Director |
Correspondence Address | Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP |
Secretary Name | Mr Gary Patrick Gilboy |
---|---|
Status | Resigned |
Appointed | 30 October 2015(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 2022) |
Role | Company Director |
Correspondence Address | 5 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB |
Registered Address | Platform Suite 11b New Station Street Leeds LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
500 at £1 | Stephen Caslin 50.00% Ordinary |
---|---|
500 at £1 | Stewart Gilray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,137 |
Cash | £23,588 |
Current Liabilities | £112,219 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 October 2023 | Appointment of Ms Viktorya Jane Hollings as a director on 16 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Les Ellis as a director on 16 October 2023 (2 pages) |
26 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 October 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
13 June 2022 | Registered office address changed from Arena Point 15th Floor (South), Merrion Way Leeds LS2 8PA England to Platform Suite 11B New Station Street Leeds LS1 4JB on 13 June 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2022 | Termination of appointment of Gary Patrick Gilboy as a secretary on 8 February 2022 (1 page) |
8 February 2022 | Notification of Rebecca Gilray as a person with significant control on 6 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Stewart Gilray as a director on 6 January 2022 (1 page) |
8 February 2022 | Cessation of Stewart John Gilray as a person with significant control on 6 January 2022 (1 page) |
14 January 2022 | Cancellation of shares. Statement of capital on 25 November 2021
|
14 January 2022 | Purchase of own shares.
|
8 January 2022 | Resolutions
|
5 January 2022 | Appointment of Mrs Rebecca Melanie Gilray as a director on 5 January 2022 (2 pages) |
7 December 2021 | Notification of Joel Benton as a person with significant control on 25 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Steven Caslin as a director on 25 November 2021 (1 page) |
7 December 2021 | Appointment of Joel Benton as a director on 25 November 2021 (2 pages) |
7 December 2021 | Cessation of Steven Caslin as a person with significant control on 25 November 2021 (1 page) |
7 December 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
2 November 2021 | Secretary's details changed for Mr Gary Patrick Gilboy on 1 April 2021 (1 page) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
19 September 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
7 November 2017 | Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Arena Point Merrion Way Leeds LS2 8PA England to 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA United Kingdom to Arena Point 15th Floor (South), Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 15th Floor, South Arena Point, Merrion Way Leeds LS2 8PA United Kingdom to Arena Point 15th Floor (South), Merrion Way Leeds LS2 8PA on 7 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to Arena Point Merrion Way Leeds LS2 8PA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to Arena Point Merrion Way Leeds LS2 8PA on 19 June 2017 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Mr Gary Patrick Gilboy as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Gary Patrick Gilboy as a secretary on 30 October 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP to 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP to 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from Unit 82-87 Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP to 82 - 87 Pegholme, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2014 (1 page) |
4 November 2014 | Amended total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 November 2014 | Amended total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 August 2013 | Termination of appointment of Victoria Oldham as a secretary (1 page) |
23 August 2013 | Termination of appointment of Victoria Oldham as a secretary (1 page) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 June 2012 | Registered office address changed from Unit 21-24 Pegholme Wharfebank Business Centre, Ilkley Road Ilkley Road Otley West Yorkshire LS21 3JP England on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Unit 21-24 Pegholme Wharfebank Business Centre, Ilkley Road Ilkley Road Otley West Yorkshire LS21 3JP England on 15 June 2012 (1 page) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Appointment of Miss Victoria Oldham as a secretary (1 page) |
4 April 2011 | Appointment of Mr Steven Caslin as a director (2 pages) |
4 April 2011 | Appointment of Mr Steven Caslin as a director (2 pages) |
4 April 2011 | Termination of appointment of Rebecca Gilray as a secretary (1 page) |
4 April 2011 | Termination of appointment of Rebecca Gilray as a secretary (1 page) |
4 April 2011 | Appointment of Miss Victoria Oldham as a secretary (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Registered office address changed from 44 Kirkgate Otley West Yorkshire LS21 3HJ United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from 44 Kirkgate Otley West Yorkshire LS21 3HJ United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 January 2010 | Director's details changed for Stewart Gilray on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Stewart Gilray on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stewart Gilray on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 42 maylea drive otley LS21 3ND (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 42 maylea drive otley LS21 3ND (1 page) |
30 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
30 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Location of debenture register (1 page) |
30 December 2008 | Location of debenture register (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
3 September 2008 | Return made up to 24/10/07; full list of members (3 pages) |
3 September 2008 | Return made up to 24/10/07; full list of members (3 pages) |
24 October 2006 | Incorporation (13 pages) |
24 October 2006 | Incorporation (13 pages) |