Kirkstall
Leeds
West Yorkshire
LS5 3LW
Secretary Name | Mr Patrick Joseph Moriarty |
---|---|
Status | Current |
Appointed | 30 November 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Vesper Way Leeds LS5 3LW |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Joanne Claire McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Darfield Avenue Harehills Leeds West Yorkshire LS8 5DF |
Secretary Name | Kathleen Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tulligmore Killorglin Co Kerry Irish |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Patrick Joseph Moriarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,923 |
Cash | £58,623 |
Current Liabilities | £57,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Appointment of Mr Patrick Joseph Moriarty as a secretary on 30 November 2015 (2 pages) |
12 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Kathleen Healy as a secretary on 30 November 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 June 2013 | Director's details changed for Patrick Joseph Moriarty on 15 May 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Director's details changed for Patrick Joseph Moriarty on 4 January 2012 (2 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Patrick Joseph Moriarty on 4 January 2012 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Patrick Joseph Moriarty on 17 December 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 January 2009 | Appointment terminated director andrew charles (1 page) |
26 January 2009 | Appointment terminated secretary joanne mcgeachie (1 page) |
26 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
4 February 2008 | New director appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Incorporation (15 pages) |