Colton
Leeds
W Yorkshire
LS15 9HW
Secretary Name | Marie Tallott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chesterton Court Colton Leeds W Yorkshire LS15 9HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | IP |
---|
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Giles Tallott 50.00% Ordinary |
---|---|
1 at £1 | Marie Tallott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£868 |
Current Liabilities | £28,323 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
8 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 30 December 2013 (1 page) |
3 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Director's details changed for Giles Tallott on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Giles Tallott on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Giles Tallott on 1 January 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
23 April 2008 | Director appointed giles tallott (2 pages) |
23 April 2008 | Secretary appointed marie tallott (2 pages) |
23 April 2008 | Director appointed giles tallott (2 pages) |
23 April 2008 | Secretary appointed marie tallott (2 pages) |
31 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
31 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
31 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
31 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
29 March 2008 | Incorporation (9 pages) |
29 March 2008 | Incorporation (9 pages) |