Company NameGeotech Luxury And Leisure Ltd
DirectorDavid Michael Fisher
Company StatusActive
Company Number06257557
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NameGeotech Prestige And Leisure Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Allerton Bywater Methodist Church Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2DL
Secretary NameMiss Louise Martin
StatusCurrent
Appointed31 October 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Allerton Bywater Methodist Church Main Street
Allerton Bywater
Castleford
WF10 2DL
Director NameJason Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Manor Garth Road
Leeds
LS25 7PD
Secretary NameFrances Margaret Staples-Hughes
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard
Main Street, Pollington
Goole
East Yorkshire
DN14 0DJ

Contact

Telephone0113 2600222
Telephone regionLeeds

Location

Registered Address583/585 Selby Road
Leeds
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Michael Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£33,121
Cash£31,167
Current Liabilities£42,354

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 August 2021 (3 pages)
23 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
7 December 2020Cessation of David Michael Fisher as a person with significant control on 4 December 2020 (1 page)
7 December 2020Notification of Geotech (Properties) Limited as a person with significant control on 4 December 2020 (2 pages)
23 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
31 October 2018Termination of appointment of Frances Margaret Staples-Hughes as a secretary on 31 October 2018 (1 page)
31 October 2018Appointment of Miss Louise Martin as a secretary on 31 October 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2015Director's details changed for Mr David Michael Fisher on 8 July 2014 (2 pages)
23 May 2015Director's details changed for Mr David Michael Fisher on 8 July 2014 (2 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Director's details changed for Mr David Michael Fisher on 8 July 2014 (2 pages)
23 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr David Michael Fisher on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr David Michael Fisher on 18 April 2012 (2 pages)
16 February 2012Registered office address changed from 9 Manor Garth Road Leeds LS25 7PD on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 9 Manor Garth Road Leeds LS25 7PD on 16 February 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 July 2009Return made up to 23/05/09; full list of members (3 pages)
6 July 2009Return made up to 23/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 July 2008Return made up to 23/05/08; full list of members (3 pages)
17 July 2008Return made up to 23/05/08; full list of members (3 pages)
18 October 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
18 October 2007Accounting reference date extended from 31/05/08 to 31/08/08 (1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Company name changed geotech prestige and leisure LTD\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed geotech prestige and leisure LTD\certificate issued on 13/06/07 (2 pages)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
23 May 2007Incorporation (11 pages)
23 May 2007Incorporation (11 pages)