Beeston
LS11 8DN
Secretary Name | Mrs Jacqueline Ann Sampson |
---|---|
Status | Current |
Appointed | 21 May 2008(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 120 Town Street Beeston Leeds LS11 8DN |
Director Name | Martin John McSorley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2011) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priestley Drive Pudsey Leeds West Yorkshire LS29 9NQ |
Director Name | Philip Bromage |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 13 June 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Springlea Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
Director Name | John Robert Newman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 13 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Henley Drive Rawdon Leeds West Yorkshire LS19 6NX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jeremy David Sampson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
4 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of John Newman as a director (1 page) |
7 July 2011 | Termination of appointment of Martin Mcsorley as a director (1 page) |
7 July 2011 | Termination of appointment of John Newman as a director (1 page) |
7 July 2011 | Termination of appointment of Martin Mcsorley as a director (1 page) |
7 July 2011 | Termination of appointment of Philip Bromage as a director (1 page) |
7 July 2011 | Termination of appointment of Philip Bromage as a director (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 October 2010 | Appointment of John Robert Newman as a director (3 pages) |
8 October 2010 | Appointment of John Robert Newman as a director (3 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
6 September 2010 | Appointment of Philip Bromage as a director (3 pages) |
6 September 2010 | Appointment of Philip Bromage as a director (3 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
24 June 2010 | Appointment of Martin John Mcsorley as a director (3 pages) |
24 June 2010 | Appointment of Martin John Mcsorley as a director (3 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Company name changed international communication systems LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Company name changed international communication systems LIMITED\certificate issued on 08/06/10
|
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of register of members (1 page) |
22 May 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
22 May 2008 | Secretary appointed mrs jacqueline ann sampson (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
22 May 2008 | Secretary appointed mrs jacqueline ann sampson (1 page) |
22 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
22 May 2008 | Director appointed mr jeremy david sampson (1 page) |
22 May 2008 | Director appointed mr jeremy david sampson (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |