Company NameIseepr Limited
DirectorLee'Ann Kaufman
Company StatusActive
Company Number06173275
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lee'Ann Kaufman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFence End Calverley Lane
Horsforth
Leeds
LS18 4ED
Secretary NameMr Joel Kaufman
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFence End Calverley Lane
Horsforth
Leeds
LS18 4ED

Contact

Websiteiseepr.co.uk
Email address[email protected]
Telephone01943 468007
Telephone regionGuiseley

Location

Registered Address5 The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Lee'ann Kaufman
80.00%
Ordinary
10 at £1Joel Kaufman
10.00%
Ordinary
10 at £1Sarah Morvern Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£285,889
Cash£273,670
Current Liabilities£121,254

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

29 October 2021Delivered on: 1 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Memorandum and Articles of Association (21 pages)
6 January 2021Change of share class name or designation (2 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 June 2020Registered office address changed from PO Box LS10 1EG 6 Iseepr Ltd, 6 the Dockside Leeds West Yorkshire LS10 1EG United Kingdom to 6 the Dockside Leeds LS10 1EG on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 6 the Dockside Leeds LS10 1EG England to 6 the Dockside Leeds Dock Leeds LS10 1EG on 3 June 2020 (1 page)
26 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
11 August 2017Registered office address changed from 3 the Dockside Leeds Dock Leeds LS10 1PZ England to PO Box LS10 1EG 6 Iseepr Ltd, 6 the Dockside Leeds West Yorkshire LS10 1EG on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 3 the Dockside Leeds Dock Leeds LS10 1PZ England to PO Box LS10 1EG 6 Iseepr Ltd, 6 the Dockside Leeds West Yorkshire LS10 1EG on 11 August 2017 (1 page)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Registered office address changed from The Sorting House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 3 the Dockside Leeds Dock Leeds LS10 1PZ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from The Sorting House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 3 the Dockside Leeds Dock Leeds LS10 1PZ on 2 August 2016 (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Registered office address changed from Office One Middle Floor South Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Office One Middle Floor South Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 26 March 2012 (1 page)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Lee'ann Kaufman on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Lee'ann Kaufman on 31 March 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Return made up to 20/03/08; full list of members (3 pages)
29 March 2008Return made up to 20/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / lee'ann kaufman / 28/03/2008 (2 pages)
28 March 2008Director's change of particulars / lee'ann kaufman / 28/03/2008 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from the old coach house 11 st. Anne's lane headingley leeds LS4 2SE (1 page)
18 March 2008Registered office changed on 18/03/2008 from the old coach house 11 st. Anne's lane headingley leeds LS4 2SE (1 page)
20 March 2007Incorporation (12 pages)
20 March 2007Incorporation (12 pages)