Leeds
LS2 7EY
Secretary Name | Mr Ian Leslie Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2011(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls The Calls Leeds LS2 7EY |
Secretary Name | Miss Maureen McPoland |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hughes Road South Walkinstown Dublin Dublin12 |
Website | nextlevelbd.co.uk |
---|---|
Telephone | 0113 3944559 |
Telephone region | Leeds |
Registered Address | 46 The Calls The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Ian Hargreaves 98.02% Ordinary |
---|---|
1 at £1 | Anna Martola 0.99% Ordinary B |
1 at £1 | Emma Dewhurst 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £59,408 |
Cash | £65,666 |
Current Liabilities | £59,459 |
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 | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
27 May 2008 | Delivered on: 29 May 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 September 2021 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 46 the Calls the Calls Leeds LS2 7EY on 1 September 2021 (1 page) |
15 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
22 February 2021 | Satisfaction of charge 1 in full (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 February 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 June 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Statement of company's objects (2 pages) |
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
5 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2013 | Statement of company's objects (2 pages) |
5 March 2013 | Resolutions
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr Ian Leslie Hargreaves on 1 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Ian Leslie Hargreaves on 1 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Ian Leslie Hargreaves on 1 December 2011 (2 pages) |
17 January 2012 | Registered office address changed from Hillside Beeston Road Leeds West Yorkshire LS11 8ND United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Hillside Beeston Road Leeds West Yorkshire LS11 8ND United Kingdom on 17 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Appointment of Mr Ian Leslie Hargreaves as a secretary (1 page) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Mr Ian Leslie Hargreaves as a secretary (1 page) |
13 March 2011 | Termination of appointment of Maureen Mcpoland as a secretary (1 page) |
13 March 2011 | Registered office address changed from Unit 18 Hillside Beeston Road Leeds West Yorkshire LS11 8ND on 13 March 2011 (1 page) |
13 March 2011 | Registered office address changed from Unit 18 Hillside Beeston Road Leeds West Yorkshire LS11 8ND on 13 March 2011 (1 page) |
13 March 2011 | Termination of appointment of Maureen Mcpoland as a secretary (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Ian Leslie Hargreaves on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Ian Leslie Hargreaves on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Ian Leslie Hargreaves on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Company name changed next level coaching LTD\certificate issued on 19/01/10
|
19 January 2010 | Company name changed next level coaching LTD\certificate issued on 19/01/10
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
10 March 2009 | Director's change of particulars / ian hargreaves / 01/08/2008 (1 page) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / ian hargreaves / 01/08/2008 (1 page) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from unit 40 evans business centre burley hill burley road leeds LS4 2PU united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from unit 40 evans business centre burley hill burley road leeds LS4 2PU united kingdom (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Incorporation (13 pages) |
5 March 2008 | Incorporation (13 pages) |