Bardsey
Leeds
LS17 9BU
Secretary Name | Mr Darren Jacob Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr Darren Jacob Morris |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Ms Leah Sarah Morris |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mrs Pauline Morris |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | discounttilecentreltd.com |
---|
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
700k at £1 | Bryan Marshall Morris 90.32% Ordinary |
---|---|
75k at £1 | Darren Morris 9.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610,455 |
Cash | £26 |
Current Liabilities | £62,722 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
27 October 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
3 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
2 June 2021 | Director's details changed for Mr Darren Jacob Morris on 2 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Mr Darren Jacob Morris on 2 June 2021 (2 pages) |
2 June 2021 | Secretary's details changed for Mr Darren Jacob Morris on 2 June 2021 (1 page) |
21 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
7 April 2021 | Registered office address changed from Dunbar Business Centre 3 Sheepscar Court Northside Business Park Leeds LS7 2BB to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 7 April 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 January 2021 | Appointment of Ms Leah Sarah Morris as a director on 30 November 2020 (2 pages) |
4 January 2021 | Appointment of Mrs Pauline Morris as a director on 30 November 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 April 2016 | Director's details changed for Mr Bryan Marshall Morris on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Bryan Marshall Morris on 26 April 2016 (2 pages) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 November 2012 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP Uk on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP Uk on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP Uk on 7 November 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Director appointed darren morris (2 pages) |
27 May 2009 | Director appointed darren morris (2 pages) |
29 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
13 April 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
13 April 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
11 February 2009 | Ad 27/01/09\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages) |
11 February 2009 | Ad 27/01/09\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages) |
19 December 2008 | Ad 05/12/08\gbp si 599999@1=599999\gbp ic 1/600000\ (2 pages) |
19 December 2008 | Ad 05/12/08\gbp si 599999@1=599999\gbp ic 1/600000\ (2 pages) |
17 December 2008 | Nc inc already adjusted 05/12/08 (1 page) |
17 December 2008 | Nc inc already adjusted 05/12/08 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
11 December 2008 | Memorandum and Articles of Association (8 pages) |
11 December 2008 | Memorandum and Articles of Association (8 pages) |
3 December 2008 | Company name changed cityplace (uk) LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed cityplace (uk) LIMITED\certificate issued on 04/12/08 (2 pages) |
1 December 2008 | Secretary appointed darren morris (2 pages) |
1 December 2008 | Director appointed bryan marshall morris (2 pages) |
1 December 2008 | Secretary appointed darren morris (2 pages) |
1 December 2008 | Director appointed bryan marshall morris (2 pages) |
16 April 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
14 April 2008 | Incorporation (22 pages) |
14 April 2008 | Incorporation (22 pages) |