Leeds
West Yorkshire
LS10 1NA
Director Name | Mr Stephen Mark Foster |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Hydrogeologist |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Peritia Associates (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 1 Regent Street Sheffield S1 4DA |
Director Name | Mrs Patricia Brady |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Rosslyn Close Clooney Road Londonderry County Londonderry BT47 6YT Northern Ireland |
Director Name | Mr Martin Nicholas Canning |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Riverview Ballykelly Limavady County Londonderry BT49 9NW Northern Ireland |
Secretary Name | Mrs Patricia Brady |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Rosslyn Close Clooney Road Londonderry County Londonderry BT47 6YT Northern Ireland |
Director Name | Mr John Charles McGinnis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2011(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Campsie Business Park McLean Road Eglinton Londonderry BT47 3XX Northern Ireland |
Director Name | Mr Lawrence Omar Dudley Bahrani |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
Registered Address | No.1 Dock Street Leeds West Yorkshire LS10 1NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
20 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Lawrence Omar Dudley Bahrani as a director on 26 February 2021 (1 page) |
9 March 2021 | Cessation of Lawrence Omar Dudley Bahrani as a person with significant control on 26 February 2021 (1 page) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 October 2017 | Appointment of Mr Stephen Mark Foster as a director on 26 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Stephen Mark Foster as a director on 26 September 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
12 June 2017 | Appointment of Peritia Associates as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Lawrence Omar Dudley Bahrani as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of John Charles Mcginnis as a director on 7 June 2017 (1 page) |
12 June 2017 | Appointment of Peritia Associates as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of John Charles Mcginnis as a director on 7 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Lawrence Omar Dudley Bahrani as a director on 12 June 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 no member list (3 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
23 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 April 2014 | Termination of appointment of Patricia Brady as a secretary (1 page) |
12 April 2014 | Termination of appointment of Patricia Brady as a secretary (1 page) |
11 April 2014 | Termination of appointment of Patricia Brady as a director (1 page) |
11 April 2014 | Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (2 pages) |
11 April 2014 | Appointment of Mrs Kerstin Jemima Margaret Ward as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Patricia Brady as a director (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
13 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Termination of appointment of Martin Canning as a director (1 page) |
16 February 2011 | Appointment of Mr John Charles Mcginnis as a director (2 pages) |
16 February 2011 | Appointment of Mr John Charles Mcginnis as a director (2 pages) |
16 February 2011 | Termination of appointment of Martin Canning as a director (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
9 February 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
8 February 2010 | Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ on 8 February 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Annual return made up to 12/01/09 (2 pages) |
26 February 2009 | Annual return made up to 12/01/09 (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 April 2008 | Annual return made up to 12/01/08 (4 pages) |
7 April 2008 | Annual return made up to 12/01/08 (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: axis house, nepshaw lane south gildersom leeds LS27 7UY (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: axis house, nepshaw lane south gildersom leeds LS27 7UY (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 January 2007 | Incorporation (35 pages) |
12 January 2007 | Incorporation (35 pages) |