Leeds
LS1 4DL
Secretary Name | Mr Neil Anthony Moles |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mrs Charlotte Emily Thomas |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Compliance And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Ms Caroline Michelle Hawkesley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Christopher Sean Narey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Street East Morton Keighley BD20 5ST |
Director Name | Mr Stephen Philip Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Beck Bottom Stainburn Otley West Yorkshire LS21 2LS |
Director Name | Mr Andrew Robert Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Stone Lea Northgate Lane, Linton Wetherby LS22 4HS |
Director Name | Mr Martin Hague Jobbings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nine Ties Barn Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Director Name | Mr David Raymond Black |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor Fountain House 4 South Parade Leeds LS1 5QX |
Director Name | Mr Paul David Lawrence |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckwithshaw Grange Howhill Quarry Road Beckwithshaw Harrogate North Yorkshire HG3 1QH |
Director Name | Mr Andrew Robert Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Fountain House 4 South Parade Leeds LS1 5QX |
Director Name | Mr Alexander Charles Michael Shaw |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progeny House 46 Park Place Leeds LS1 2RY |
Director Name | Mr Andrew Nicholas Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Patrick William Elio Leoni Sceti |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egyptian House 170 Piccadilly London W1J 9EJ |
Director Name | Mr Andrew Clements Anthony Pereira |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2022) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Dominic Charles Lobo |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2020) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Peter William Kenneth Moss |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2019) |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Progeny House 46 Park Place Leeds LS1 2RY |
Director Name | Mr Robert Jonathan Gerwat |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2020) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Antony Paul Christopher Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2020) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Steve Allen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Registered Address | 1a Tower Square Leeds LS1 4DL |
---|---|
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 |
32 at £0.1 | Alexander Charles Michael Shaw 5.00% Ordinary A |
---|---|
270 at £0.1 | Neil Moles 42.19% Ordinary A |
169 at £0.1 | Stephen Philip Thompson 26.41% Ordinary A |
91 at £0.1 | Andrew Nicholas Clarke 14.22% Ordinary A |
78 at £0.1 | Claire Marie Clarke 12.19% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £362,361 |
Cash | £161 |
Current Liabilities | £1,339,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 July 2022 | Delivered on: 21 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
30 April 2020 | Delivered on: 13 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 29 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 May 2008 | Delivered on: 20 May 2008 Persons entitled: Co-Operative Bank PLC Classification: Assignment of key man Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canada life christopher sean naray policy numbers 6024487 and 6024488 for £500,000 and £1,000,000 respectively see image for full details. Outstanding |
19 May 2008 | Delivered on: 20 May 2008 Persons entitled: Co-Operative Bank PLC Classification: Assignment of key man Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Axa stephen thompson policy numbers 32920743 and 32917755 for £500,000 and £750,000 respectively. Outstanding |
19 May 2008 | Delivered on: 20 May 2008 Persons entitled: Co-Operative Bank PLC Classification: Assignment of key man Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canada life neil moles policy numbers 6024498 and 6024499 for £500,000 and £1,000,000 respectively see image for full details. Outstanding |
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 March 2008 | Delivered on: 13 March 2008 Satisfied on: 2 February 2013 Persons entitled: John Dominic Scoffield and Paul David Lawrence and Catherne Ann Lawrence (Together 'the Security Holder' Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land goodwill and uncalled capital the securities the insurances and the intellectual property see image for full details. Fully Satisfied |
16 November 2023 | Termination of appointment of Steve Allen as a director on 5 September 2023 (1 page) |
---|---|
14 February 2023 | Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page) |
14 February 2023 | Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
2 November 2022 | Director's details changed for Mrs Charlotte Emily Willis on 22 July 2022 (2 pages) |
25 July 2022 | Change of share class name or designation (2 pages) |
25 July 2022 | Memorandum and Articles of Association (15 pages) |
25 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2022 | Resolutions
|
21 July 2022 | Registration of charge 065046120009, created on 14 July 2022 (6 pages) |
5 April 2022 | Termination of appointment of Patrick William Elio Leoni Sceti as a director on 4 April 2022 (1 page) |
5 April 2022 | Termination of appointment of Andrew Clements Anthony Pereira as a director on 4 April 2022 (1 page) |
5 April 2022 | Satisfaction of charge 065046120008 in full (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
2 July 2021 | Change of details for The Progeny Group Limited as a person with significant control on 2 July 2021 (2 pages) |
3 March 2021 | Termination of appointment of Andrew Nicholas Clarke as a director on 2 March 2021 (1 page) |
19 February 2021 | Resolutions
|
18 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
22 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
5 August 2020 | Satisfaction of charge 065046120006 in full (1 page) |
5 August 2020 | Satisfaction of charge 065046120007 in full (1 page) |
21 July 2020 | Resolutions
|
13 May 2020 | Registration of charge 065046120008, created on 30 April 2020 (51 pages) |
20 April 2020 | Termination of appointment of Dominic Charles Lobo as a director on 20 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Alexander Charles Michael Shaw as a director on 20 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Robert Jonathan Gerwat as a director on 20 April 2020 (1 page) |
23 March 2020 | Termination of appointment of Antony Paul Christopher Williams as a director on 19 March 2020 (1 page) |
2 March 2020 | Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on 2 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
17 February 2020 | Satisfaction of charge 5 in full (1 page) |
17 February 2020 | Satisfaction of charge 4 in full (1 page) |
17 February 2020 | Satisfaction of charge 3 in full (1 page) |
17 February 2020 | Satisfaction of charge 1 in full (1 page) |
9 December 2019 | Resolutions
|
2 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
6 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 September 2019 | Appointment of Mr Steve Allen as a director on 19 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Peter William Kenneth Moss as a director on 19 September 2019 (1 page) |
17 September 2019 | Change of details for The Progeny Group Limited as a person with significant control on 17 September 2019 (2 pages) |
18 June 2019 | Resolutions
|
6 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
26 February 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
14 February 2019 | Resolutions
|
11 February 2019 | Resolutions
|
11 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
5 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
9 January 2019 | Director's details changed for Alex Charles Michael Shaw on 9 January 2019 (2 pages) |
3 December 2018 | Director's details changed for Mr Neil Anthony Moles on 3 December 2018 (2 pages) |
3 December 2018 | Secretary's details changed for Mr Neil Anthony Moles on 3 December 2018 (1 page) |
22 November 2018 | Resolutions
|
15 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
30 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 August 2018 | Appointment of Miss Caroline Michelle Hawkesley as a director on 20 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Antony Williams as a director on 20 July 2018 (2 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
31 July 2018 | Resolutions
|
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
9 October 2017 | Registration of charge 065046120007, created on 29 September 2017 (26 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Registration of charge 065046120007, created on 29 September 2017 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2017 | Change of share class name or designation (2 pages) |
6 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Appointment of Mr Peter William Kenneth Moss as a director on 29 September 2017 (2 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Appointment of Mr Robert Jonathan Gerwat as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Robert Jonathan Gerwat as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Peter William Kenneth Moss as a director on 29 September 2017 (2 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
12 September 2017 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 12 September 2017 (2 pages) |
11 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Appointment of Mr Dominic Charles Lobo as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Andrew Clements Anthony Pereira as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Dominic Charles Lobo as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Andrew Clements Anthony Pereira as a director on 1 September 2017 (2 pages) |
2 August 2017 | Purchase of own shares. (3 pages) |
2 August 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
20 July 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
20 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
8 March 2017 | Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page) |
8 March 2017 | Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
14 February 2017 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page) |
14 February 2017 | Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages) |
14 February 2017 | Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
16 January 2017 | Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages) |
29 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
29 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
13 December 2016 | Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page) |
13 December 2016 | Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page) |
23 November 2016 | Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
23 November 2016 | Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
22 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 (1 page) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 August 2015 | Registration of charge 065046120006, created on 21 August 2015 (26 pages) |
29 August 2015 | Registration of charge 065046120006, created on 21 August 2015 (26 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 May 2015 | Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 (3 pages) |
17 May 2015 | Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 (3 pages) |
17 May 2015 | Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 (3 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 August 2014 | Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages) |
17 July 2014 | Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages) |
17 July 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
17 July 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
17 July 2014 | Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Termination of appointment of David Black as a director (1 page) |
10 April 2014 | Termination of appointment of David Black as a director (1 page) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders
|
18 July 2013 | Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds LS1 5QX on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds LS1 5QX on 18 July 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Second filing of SH01 previously delivered to Companies House
|
15 February 2013 | Second filing of SH01 previously delivered to Companies House
|
13 February 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
13 February 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
13 February 2013 | Cancellation of shares. Statement of capital on 13 February 2013
|
13 February 2013 | Cancellation of shares. Statement of capital on 13 February 2013
|
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 January 2013 | Resolutions
|
9 January 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 January 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Resolutions
|
4 January 2013 | Termination of appointment of Andrew Fraser as a director (1 page) |
4 January 2013 | Termination of appointment of Paul Lawrence as a director (1 page) |
4 January 2013 | Termination of appointment of Andrew Fraser as a director (1 page) |
4 January 2013 | Termination of appointment of Paul Lawrence as a director (1 page) |
14 August 2012 | Appointment of Mr Andrew Robert Fraser as a director (2 pages) |
14 August 2012 | Appointment of Mr Andrew Robert Fraser as a director (2 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
10 November 2011 | Termination of appointment of Martin Jobbings as a director (1 page) |
10 November 2011 | Termination of appointment of Martin Jobbings as a director (1 page) |
19 July 2011 | Termination of appointment of Andrew Fraser as a director (1 page) |
19 July 2011 | Termination of appointment of Andrew Fraser as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (11 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Appointment of Mr Paul David Lawrence as a director (3 pages) |
13 July 2010 | Appointment of Mr Paul David Lawrence as a director (3 pages) |
15 February 2010 | Director's details changed for Mr Neil Moles on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Neil Moles on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Mr Martin Hague Jobbings on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen Philip Thompson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Fraser on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher Sean Narey on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher Sean Narey on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Andrew Fraser on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Martin Hague Jobbings on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen Philip Thompson on 15 February 2010 (2 pages) |
4 January 2010 | Termination of appointment of David Black as a director (1 page) |
4 January 2010 | Appointment of Mr David Raymond Black as a director (2 pages) |
4 January 2010 | Termination of appointment of David Black as a director (1 page) |
4 January 2010 | Appointment of Mr David Raymond Black as a director (2 pages) |
4 January 2010 | Appointment of Mr David Raymond Black as a director (2 pages) |
4 January 2010 | Appointment of Mr David Raymond Black as a director (2 pages) |
17 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages) |
17 October 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 49 great george street leeds west yorkshire LS1 3BB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 49 great george street leeds west yorkshire LS1 3BB (1 page) |
25 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 May 2008 | Director appointed martin hague jobbings (2 pages) |
12 May 2008 | Director appointed martin hague jobbings (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2008 | Incorporation (18 pages) |
14 February 2008 | Incorporation (18 pages) |