Dolly Lane
Leeds
LS9 7AS
Director Name | Rachael Cristina Wilson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD |
Secretary Name | Gladys Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 St Marys Crescent, Wyke Bradford BD12 8RQ |
Director Name | Mr Richard Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD |
Director Name | Mr Alan Teale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD |
Website | seedmadness.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2457847 |
Telephone region | Leeds |
Registered Address | Unit 1 Dolly Lane Business Centre Dolly Lane Leeds LS9 7AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Cobweb Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,056 |
Cash | £16,934 |
Current Liabilities | £39,471 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
14 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (3 pages) |
8 June 2021 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 1 Dolly Lane Business Centre Dolly Lane Leeds LS9 7AS on 8 June 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (3 pages) |
14 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 September 2017 | Cessation of Bryan James Willis as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Cessation of Bryan James Willis as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Cessation of Bryan James Willis as a person with significant control on 11 September 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Company name changed seedmadness corporation LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Change of name notice (2 pages) |
13 October 2011 | Change of name notice (2 pages) |
13 October 2011 | Company name changed seedmadness corporation LIMITED\certificate issued on 13/10/11
|
21 March 2011 | Registered office address changed from C/O C/O the Needle Partnership Llp West One Wellington Street Leeds LS1 1BA on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O C/O the Needle Partnership Llp West One Wellington Street Leeds LS1 1BA on 21 March 2011 (1 page) |
4 November 2010 | Termination of appointment of Rachael Wilson as a director (2 pages) |
4 November 2010 | Termination of appointment of Rachael Wilson as a director (2 pages) |
4 November 2010 | Termination of appointment of Richard Wood as a director (2 pages) |
4 November 2010 | Termination of appointment of Alan Teale as a director (2 pages) |
4 November 2010 | Registered office address changed from 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD on 4 November 2010 (2 pages) |
4 November 2010 | Termination of appointment of Alan Teale as a director (2 pages) |
4 November 2010 | Termination of appointment of Richard Wood as a director (2 pages) |
4 November 2010 | Appointment of Bryan James Willis as a director (3 pages) |
4 November 2010 | Appointment of Bryan James Willis as a director (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Registered office address changed from 7 Chapel Street, Queensbury Bradford BD13 2PY on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 7 Chapel Street, Queensbury Bradford BD13 2PY on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 7 Chapel Street, Queensbury Bradford BD13 2PY on 3 August 2010 (2 pages) |
15 January 2010 | Director's details changed for Rachael Cristina Wilson on 23 December 2009 (7 pages) |
15 January 2010 | Director's details changed for Mr Richard Wood on 23 December 2009 (6 pages) |
15 January 2010 | Director's details changed for Mr Richard Wood on 23 December 2009 (6 pages) |
15 January 2010 | Director's details changed for Alan Teale on 23 December 2009 (5 pages) |
15 January 2010 | Director's details changed for Rachael Cristina Wilson on 23 December 2009 (7 pages) |
15 January 2010 | Director's details changed for Alan Teale on 23 December 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 July 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
23 July 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
4 July 2009 | Director appointed alan teale (2 pages) |
4 July 2009 | Director appointed alan teale (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
26 August 2008 | Director appointed richard wood (1 page) |
26 August 2008 | Appointment terminated secretary gladys wilson (1 page) |
26 August 2008 | Appointment terminated secretary gladys wilson (1 page) |
26 August 2008 | Director appointed richard wood (1 page) |
28 August 2007 | Incorporation (8 pages) |
28 August 2007 | Incorporation (8 pages) |