Newfield Lane
Leeds
West Yorkshire
LS25 5LW
Director Name | Suzy Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Dovecote Drive Ledston Leeds West Yorkshire WF10 2BA |
Secretary Name | Mr Richard William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Cottage Newfield Lane Leeds West Yorkshire LS25 5LW |
Registered Address | 2 2 Wellington Place 5th Floor Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Richard Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,883 |
Cash | £543,243 |
Current Liabilities | £778,096 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 November 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
9 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Registered office address changed from Suite 11 York Place House 30 York Place Leeds West Yorkshire LS1 2RL to 2 2 Wellington Place 5th Floor Leeds West Yorkshire LS1 4AP on 18 May 2018 (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2018 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Richard Hughes as a secretary (1 page) |
11 July 2014 | Termination of appointment of Richard Hughes as a secretary (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Richard Hughes on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Richard Hughes on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Richard Hughes on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from, grange farm cottage, newfield, lane, ledsham, leeds, west yorkshire, LS25 5LW (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, grange farm cottage, newfield, lane, ledsham, leeds, west yorkshire, LS25 5LW (1 page) |
8 September 2008 | Appointment terminated director suzy hughes (1 page) |
8 September 2008 | Appointment terminated director suzy hughes (1 page) |
31 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
6 July 2007 | Incorporation (12 pages) |
6 July 2007 | Incorporation (12 pages) |