Leeds
West Yorkshire
LS6 4DX
Director Name | James Loftus |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9a Monk Bridge Road Leeds West Yorkshire LS6 4DX |
Director Name | Nazia Ahmed |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Primley Park View Alwoodley Leeds LS17 7JZ |
Secretary Name | James Loftus |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Monk Bridge Road Leeds West Yorkshire LS6 4DX |
Director Name | Mr John Stephen Bate |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Mottram Wood Farm Smithy Lane Mottram St. Andrew Macclesfield Cheshire SK10 4QJ |
Director Name | Mr Saville Pelmont |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Kent Road Harrogate North Yorkshire HG1 2EU |
Registered Address | 9a Monk Bridge Road Leeds West Yorkshire LS6 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Termination of appointment of Saville Pelmont as a director on 27 September 2015 (1 page) |
11 June 2016 | Appointment of Mr John Stephen Bate as a director on 27 September 2015 (2 pages) |
11 June 2016 | Appointment of Mr John Stephen Bate as a director on 27 September 2015 (2 pages) |
11 June 2016 | Termination of appointment of Saville Pelmont as a director on 27 September 2015 (1 page) |
11 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
30 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
25 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
11 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
4 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 June 2010 | Director's details changed for James Loftus on 15 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Saville Pelmont on 15 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Nazia Ahmed on 15 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Julia Day on 15 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Julia Day on 15 May 2010 (2 pages) |
12 June 2010 | Director's details changed for James Loftus on 15 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Nazia Ahmed on 15 May 2010 (2 pages) |
12 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
12 June 2010 | Director's details changed for Saville Pelmont on 15 May 2010 (2 pages) |
12 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 9 monk bridge road leeds west yorkshire LS6 4DX (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 9 monk bridge road leeds west yorkshire LS6 4DX (1 page) |
11 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
11 June 2009 | Location of register of members (1 page) |
15 May 2008 | Incorporation (25 pages) |
15 May 2008 | Incorporation (25 pages) |