Leeds
LS1 4DJ
Secretary Name | Mrs Heather Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme House First Holme Lane Sutton On Trent Newark Nottinghamshire NG23 6PE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Christopher Dennys Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,453 |
Cash | £180,851 |
Current Liabilities | £48,185 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
30 April 2012 | Delivered on: 9 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 north hill road, headingley, leeds t/no WYK846714 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Registration of charge 062578570002, created on 14 February 2017 (20 pages) |
17 February 2017 | Registration of charge 062578570002, created on 14 February 2017 (20 pages) |
25 August 2016 | Company name changed danny wilde LIMITED\certificate issued on 25/08/16
|
25 August 2016 | Company name changed danny wilde LIMITED\certificate issued on 25/08/16
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Register inspection address has been changed from C/O James Nalepa St Michael Mews 18-22 st. Michaels Road Leeds LS6 3AW United Kingdom to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY (1 page) |
27 May 2015 | Register inspection address has been changed from C/O James Nalepa St Michael Mews 18-22 st. Michaels Road Leeds LS6 3AW United Kingdom to C/O Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 September 2014 | Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O James Nalepa St Micheals Mews 18-22 St. Michaels Road Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O James Nalepa St Micheals Mews 18-22 St. Michaels Road Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Christopher Dennys Walton on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Christopher Dennys Walton on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Christopher Dennys Walton on 4 July 2012 (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1
|
9 May 2012 | Particulars of a mortgage or charge / charge no: 1
|
18 April 2012 | Termination of appointment of Heather Walton as a secretary (1 page) |
18 April 2012 | Termination of appointment of Heather Walton as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 August 2011 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom (1 page) |
9 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom (1 page) |
2 August 2011 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW on 2 August 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Christopher Dennys Walton on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Christopher Dennys Walton on 24 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 June 2007 | Ad 24/05/07-24/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2007 | Ad 24/05/07-24/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
24 May 2007 | Incorporation (32 pages) |
24 May 2007 | Incorporation (32 pages) |