Stourton
Leeds
LS10 4AP
Secretary Name | James Kelly Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Skelf Street Church Fenton Tadcaster LS24 9RX |
Director Name | Ms Tracey Dobney |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(12 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fenton Street Tingley Wakefield WF3 1RJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 50 Raylands Lane Stourton Leeds LS10 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Middleton Park |
Built Up Area | West Yorkshire |
100 at £1 | Mark Hatfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,885 |
Cash | £24,637 |
Current Liabilities | £18,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Ms Tracey Dobney as a director on 11 February 2019 (2 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 March 2013 (10 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 March 2013 (10 pages) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Amended accounts made up to 31 March 2010 (14 pages) |
8 February 2011 | Amended accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 March 2010 | Director's details changed for Mark Hatfield on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mark Hatfield on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mark Hatfield on 1 October 2009 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
16 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
27 February 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
27 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
27 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 May 2007 | Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Company name changed plan b (leeds) LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed plan b (leeds) LIMITED\certificate issued on 14/05/07 (2 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 2007 | New secretary appointed (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |