Leeds
West Yorkshire
LS1 2JT
Secretary Name | Percy John Osborne Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(same day as company formation) |
Role | Barrister |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Percy John Osborne Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 4itrecruitment.co.uk |
---|
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Esther Procter Edwards 50.00% Ordinary |
---|---|
1 at £1 | Percy John Osborne Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,764 |
Cash | £15,545 |
Current Liabilities | £275,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
16 October 2008 | Delivered on: 25 October 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 August 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
7 July 2023 | Director's details changed for Percy John Osborne Edwards on 7 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Esther Procter Edwards on 7 July 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
7 April 2022 | Satisfaction of charge 1 in full (1 page) |
24 January 2022 | Registration of charge 066068160002, created on 21 January 2022 (23 pages) |
18 November 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 January 2016 | Sub-division of shares on 6 January 2016 (5 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
21 January 2016 | Sub-division of shares on 6 January 2016 (5 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Esther Proctor Edwards on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Esther Proctor Edwards on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 June 2011 | Director's details changed for Esther Proctor Edwards on 30 May 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Percy John Osborne Edwards on 30 May 2011 (1 page) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Esther Proctor Edwards on 30 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Percy John Osborne Edwards on 30 May 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Percy John Osborne Edwards on 30 May 2011 (1 page) |
2 June 2011 | Director's details changed for Percy John Osborne Edwards on 30 May 2011 (2 pages) |
19 April 2011 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Percy John Osborne Edwards on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Percy John Osborne Edwards on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Esther Proctor Edwards on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Esther Proctor Edwards on 30 May 2010 (2 pages) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / esther proctor edwards / 30/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / esther proctor edwards / 30/05/2009 (1 page) |
30 April 2009 | Director appointed percy john osborne edwards (2 pages) |
30 April 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
30 April 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
30 April 2009 | Director appointed percy john osborne edwards (2 pages) |
4 November 2008 | Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 November 2008 | Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
24 July 2008 | Secretary appointed percy john osborne edwards (1 page) |
24 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 July 2008 | Director appointed esther proctor edwards (1 page) |
24 July 2008 | Secretary appointed percy john osborne edwards (1 page) |
24 July 2008 | Director appointed esther proctor edwards (1 page) |
30 May 2008 | Incorporation (13 pages) |
30 May 2008 | Incorporation (13 pages) |