Sheffield
South Yorkshire
S17 3BH
Secretary Name | Mr Phillip Howard Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Baslow Road Sheffield South Yorkshire S17 3BH |
Director Name | Rhona Nanette Fisher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | General Manager |
Correspondence Address | 97 Pringle Road Sheffield South Yorkshire S60 5BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Old Cathedral Vicarage St James` Row Sheffield South Yorkshire S1 1XA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | leadmill.co.uk |
---|---|
Telephone | 0114 2727040 |
Telephone region | Sheffield |
Registered Address | The Leadmill 6/7 Leadmill Road Sheffield South Yorkshire S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: Phillip Howard Mills Classification: Composite guarantee and debentures 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: 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 |
---|
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
29 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Phillip Howard Mills on 24 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Phillip Howard Mills on 24 May 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 June 2009 | Secretary appointed mr phillip mills (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Appointment terminated secretary khm secretarial services LIMITED (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Appointment terminated secretary khm secretarial services LIMITED (1 page) |
18 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
18 June 2009 | Secretary appointed mr phillip mills (1 page) |
8 April 2009 | Appointment terminated director rhona fisher (1 page) |
8 April 2009 | Director appointed phillip howard mills (2 pages) |
8 April 2009 | Director appointed phillip howard mills (2 pages) |
8 April 2009 | Appointment terminated director rhona fisher (1 page) |
6 June 2008 | Memorandum and Articles of Association (17 pages) |
6 June 2008 | Memorandum and Articles of Association (17 pages) |
31 May 2008 | Company name changed network area LIMITED\certificate issued on 04/06/08 (3 pages) |
31 May 2008 | Company name changed network area LIMITED\certificate issued on 04/06/08 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
28 March 2008 | Director appointed rhona nanette fisher (1 page) |
28 March 2008 | Director appointed rhona nanette fisher (1 page) |
27 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
27 March 2008 | Secretary appointed khm secretarial services LIMITED (1 page) |
27 March 2008 | Secretary appointed khm secretarial services LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |