Hull
HU5 4JF
Director Name | Mr Marc James Trice |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lda Leisure (Holdings) Limited T/A Active+ Harping Hull HU5 4JF |
Director Name | Abel Rivera |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidmouth Street Newland Avenue Hull North Humberside HU5 2LB |
Director Name | Mr Edward Brooks |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 159 Albert Avenue Anlaby Road Hull North Humberside HU3 6PG |
Secretary Name | Abel Rivera |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidmouth Street Newland Avenue Hull North Humberside HU5 2LB |
Director Name | Mr Robie James Goldwell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 17 Endsleigh Villas Reynoldson Street Hull HU5 3BX |
Secretary Name | Mr Robie James Goldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 17 Endsleigh Villas Reynoldson Street Hull HU5 3BX |
Director Name | Emily Marie Gibson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 5 Chad Court Hull East Yorkshire |
Director Name | Suzanna Syme |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 21 Stafford Street Hull East Yorkshire HU2 9BH |
Secretary Name | Jose Abel Rivera Sanchez |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 14 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2011) |
Role | Community Worker |
Correspondence Address | 5 Sidmouth Street Hull Humberside HU5 2LB |
Director Name | Mr Salim Karagol |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2011) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 151 Newland Avenue Hull East Yorkshire HU5 2ER |
Director Name | Mr Darren Trice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 151 Newland Avenue Hull East Yorkshire HU5 2ER |
Director Name | Mr Peter Anthony West-Hitchins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Newland Avenue Hull East Yorkshire HU5 2ER |
Registered Address | The Business Hub @ Active Plus Harpings Road Hull HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,839 |
Cash | £1,539 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
16 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
5 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 November 2020 | Director's details changed for Mr Marc James Trice on 20 November 2020 (2 pages) |
12 May 2020 | Registered office address changed from Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF England to The Business Hub @ Active Plus Harpings Road Hull HU5 4JF on 12 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Appointment of Mr Marc James Trice as a director on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from 151 Newland Avenue Hull East Yorkshire HU5 2ER to Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Peter Anthony West-Hitchins as a director on 30 April 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
15 May 2017 | Termination of appointment of Edward Brooks as a director on 9 April 2017 (1 page) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
15 May 2017 | Termination of appointment of Edward Brooks as a director on 9 April 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 29 April 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 29 April 2016 no member list (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
30 April 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
30 March 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
30 March 2012 | Termination of appointment of Salim Karagol as a director (1 page) |
30 March 2012 | Termination of appointment of Salim Karagol as a director (1 page) |
30 March 2012 | Appointment of Mr Darren Trice as a director (2 pages) |
30 March 2012 | Appointment of Mr Darren Trice as a director (2 pages) |
6 December 2011 | Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages) |
6 December 2011 | Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages) |
31 July 2011 | Termination of appointment of Darren Trice as a director (1 page) |
31 July 2011 | Termination of appointment of Darren Trice as a director (1 page) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 May 2011 | Annual return made up to 23 March 2011 no member list (3 pages) |
13 May 2011 | Annual return made up to 23 March 2011 no member list (3 pages) |
2 February 2011 | Appointment of Mr Salim Karagol as a director (2 pages) |
2 February 2011 | Appointment of Mr Salim Karagol as a director (2 pages) |
1 February 2011 | Termination of appointment of Jose Rivera Sanchez as a secretary (1 page) |
1 February 2011 | Termination of appointment of Jose Rivera Sanchez as a secretary (1 page) |
1 February 2011 | Appointment of Mr Darren Trice as a director (2 pages) |
1 February 2011 | Appointment of Mr Darren Trice as a director (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Termination of appointment of Emily Gibson as a director (1 page) |
18 June 2010 | Termination of appointment of Emily Gibson as a director (1 page) |
18 June 2010 | Termination of appointment of Suzanna Syme as a director (1 page) |
18 June 2010 | Annual return made up to 23 March 2010 no member list (2 pages) |
18 June 2010 | Termination of appointment of Suzanna Syme as a director (1 page) |
18 June 2010 | Annual return made up to 23 March 2010 no member list (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Annual return made up to 23/03/09 (3 pages) |
30 March 2009 | Annual return made up to 23/03/09 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2009 | Director appointed emily marie gibson (2 pages) |
19 February 2009 | Director appointed suzanna syme (2 pages) |
19 February 2009 | Director appointed emily marie gibson (2 pages) |
19 February 2009 | Director appointed suzanna syme (2 pages) |
19 February 2009 | Secretary appointed jose abel rivera sanchez (2 pages) |
19 February 2009 | Secretary appointed jose abel rivera sanchez (2 pages) |
29 September 2008 | Appointment terminated director robie goldwell (1 page) |
29 September 2008 | Appointment terminated secretary robie goldwell (1 page) |
29 September 2008 | Appointment terminated director robie goldwell (1 page) |
29 September 2008 | Appointment terminated secretary robie goldwell (1 page) |
16 April 2008 | Appointment terminate, director and secretary logged form (2 pages) |
16 April 2008 | Annual return made up to 23/03/08 (2 pages) |
16 April 2008 | Appointment terminate, director and secretary logged form (2 pages) |
16 April 2008 | Annual return made up to 23/03/08 (2 pages) |
15 April 2008 | Secretary appointed mr robie james goldwell (1 page) |
15 April 2008 | Director appointed mr robie james goldwell (1 page) |
15 April 2008 | Secretary appointed mr robie james goldwell (1 page) |
15 April 2008 | Director appointed mr robie james goldwell (1 page) |
15 April 2008 | Appointment terminated secretary abel rivera (1 page) |
15 April 2008 | Appointment terminated director abel rivera (1 page) |
15 April 2008 | Appointment terminated secretary abel rivera (1 page) |
15 April 2008 | Appointment terminated director abel rivera (1 page) |
23 March 2007 | Incorporation (19 pages) |
23 March 2007 | Incorporation (19 pages) |