Leeds
West Yorkshire
LS3 1JL
Director Name | Mr Michael Harold Holliday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL |
Director Name | Michael Harold Holliday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Engineer |
Correspondence Address | Glenhurst 11 Great North Road, Micklefield Leeds West Yorkshire LS25 4AF |
Secretary Name | Mrs Jane Lucy Miller-Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elmwood Drive Wlaton Wakefield West Yorkshire WF2 6LW |
Website | www.labfumecupboards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2454111 |
Telephone region | Leeds |
Registered Address | Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
510 at £1 | Michael Harold Holliday 51.00% Ordinary |
---|---|
290 at £1 | Jane Lucy Miller-holliday 29.00% Ordinary |
100 at £1 | Liam Holliday 10.00% Ordinary |
100 at £1 | Sarah Louise Wilkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,031 |
Cash | £5,057 |
Current Liabilities | £27,322 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
15 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 January 2017 | Director's details changed for Mr Michael Harold Holliday on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Jane Lucy Miller-Holliday on 10 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Michael Harold Holliday on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Jane Lucy Miller-Holliday on 10 January 2017 (2 pages) |
28 January 2017 | Registered office address changed from 81, Elmwood Drive Walton Wakefield West Yorkshire WF2 6LW to Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL on 28 January 2017 (1 page) |
28 January 2017 | Registered office address changed from 81, Elmwood Drive Walton Wakefield West Yorkshire WF2 6LW to Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL on 28 January 2017 (1 page) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr Michael Harold Holliday on 1 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr Michael Harold Holliday on 1 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Michael Harold Holliday on 1 September 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mrs Jane Lucy Miller-Holliday on 20 August 2010 (2 pages) |
8 September 2010 | Appointment of Mr Michael Harold Holliday as a director (2 pages) |
8 September 2010 | Director's details changed for Mrs Jane Lucy Miller-Holliday on 20 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Appointment of Mr Michael Harold Holliday as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
13 June 2008 | Director appointed mrs jane lucy miller-holliday (1 page) |
13 June 2008 | Appointment terminated secretary jane miller-holliday (1 page) |
13 June 2008 | Director appointed mrs jane lucy miller-holliday (1 page) |
13 June 2008 | Appointment terminated director michael holliday (1 page) |
13 June 2008 | Appointment terminated secretary jane miller-holliday (1 page) |
13 June 2008 | Appointment terminated director michael holliday (1 page) |
11 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
11 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
20 August 2007 | Incorporation (15 pages) |
20 August 2007 | Incorporation (15 pages) |