Leeds
LS1 2BH
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Briardene Durham County Durham DH1 4QU |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Secretary Name | Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 54 Lidgett Park Court Roundhay Leeds West Yorkshire LS8 1ED |
Director Name | Mr Martin Pollard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Howard Paul Greenwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Business Centre, 2 The Calls, Calls Wharf Calls Wharf Leeds LS2 7JU |
Director Name | Mr Philip Butler |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Business Centre, 2 The Calls, Calls Wharf Calls Wharf Leeds LS2 7JU |
Website | larsongroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 4682500 |
Telephone region | Leeds |
Registered Address | Avenue Hq 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
320k at £1 | Peter Robinson 99.97% Preference |
---|---|
49 at £1 | Martin Pollard 0.02% Ordinary |
51 at £1 | Peter Nigel Robinson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,522 |
Cash | £20,873 |
Current Liabilities | £1,425,861 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
18 December 2015 | Delivered on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 November 2012 | Delivered on: 7 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2012 | Delivered on: 6 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
18 October 2012 | Delivered on: 23 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
18 October 2012 | Delivered on: 23 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Satisfied on: 12 February 2013 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 19 July 2012 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 December 2017 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
---|---|
5 August 2017 | Appointment of Mr Philip Butler as a director on 26 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
22 June 2016 | Solvency Statement dated 30/03/16 (1 page) |
22 June 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement of capital on 22 June 2016
|
17 June 2016 | Satisfaction of charge 5 in full (4 pages) |
17 June 2016 | Satisfaction of charge 4 in full (4 pages) |
17 June 2016 | Satisfaction of charge 6 in full (4 pages) |
17 June 2016 | Satisfaction of charge 3 in full (4 pages) |
27 May 2016 | Appointment of Mr Howard Paul Greenwood as a director on 4 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Martin Pollard as a director on 1 April 2016 (1 page) |
14 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 March 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
24 March 2016 | Statement of capital on 29 March 2015
|
5 January 2016 | Registration of charge 061106260007, created on 18 December 2015 (13 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Memorandum and Articles of Association (19 pages) |
5 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2016 | Change of share class name or designation (2 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Register(s) moved to registered office address (1 page) |
19 February 2013 | Registered office address changed from Suites 6 & 7 Claremont House Victoria Avenue Harrogate North Yorkshire HG1 5QQ United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for Martin Pollard on 19 February 2013 (2 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Director's details changed for Peter Nigel Robinson on 7 June 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Director's details changed for Peter Nigel Robinson on 7 June 2012 (2 pages) |
12 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
12 April 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yokshire LS28 6DF on 28 June 2011 (1 page) |
8 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Philip Robinson as a secretary (1 page) |
21 October 2010 | Register inspection address has been changed (2 pages) |
21 October 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Appointment of Martin Pollard as a director (3 pages) |
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
21 June 2010 | Company name changed equality people LIMITED\certificate issued on 21/06/10
|
14 June 2010 | Change of name notice (2 pages) |
14 June 2010 | Resolutions
|
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 March 2010 | Director's details changed for Peter Nigel Robinson on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Philip Robinson on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Philip Robinson on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Peter Nigel Robinson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 27 November 2009 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
30 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 October 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
26 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Ad 16/02/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
19 April 2007 | Company name changed limco 139 LIMITED\certificate issued on 19/04/07 (2 pages) |
16 February 2007 | Incorporation (13 pages) |