Garforth
Leeds
LS25 1EQ
Website | baileyhunter.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2877950 |
Telephone region | Leeds |
Registered Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Claire Juliet Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £686 |
Cash | £8,999 |
Current Liabilities | £11,427 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
29 December 2020 | Director's details changed for Mrs Claire Juliet Cox on 29 December 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 January 2019 | Change of details for Mrs Claire Juliet Cox as a person with significant control on 7 January 2019 (2 pages) |
10 December 2018 | Registered office address changed from C/O Business Works Uk Ltd Unit 9 (Upper Floor), Fusion Court Aberford Road Garforth Leeds LS25 2GH England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 January 2018 | Register inspection address has been changed from 9 Arundel Street Garforth Leeds LS25 2LH England to 22 Selby Road Garforth Leeds LS25 1LS (1 page) |
16 January 2018 | Director's details changed for Mrs Claire Juliet Cox on 9 January 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 January 2017 | Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA to C/O Business Works Uk Ltd Unit 9 (Upper Floor), Fusion Court Aberford Road Garforth Leeds LS25 2GH on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA to C/O Business Works Uk Ltd Unit 9 (Upper Floor), Fusion Court Aberford Road Garforth Leeds LS25 2GH on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 June 2016 | Register(s) moved to registered office address Park Lane House Park Lane Leeds West Yorkshire LS3 1AA (1 page) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Register(s) moved to registered office address Park Lane House Park Lane Leeds West Yorkshire LS3 1AA (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Claire Juliet Cox on 10 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Claire Juliet Cox on 10 June 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
20 April 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 9 arundel street garforth leeds west yorkshire LS25 2LH (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 9 arundel street garforth leeds west yorkshire LS25 2LH (1 page) |
29 July 2008 | Company name changed cjc legal LIMITED\certificate issued on 30/07/08 (2 pages) |
29 July 2008 | Company name changed cjc legal LIMITED\certificate issued on 30/07/08 (2 pages) |
10 June 2008 | Incorporation (15 pages) |
10 June 2008 | Incorporation (15 pages) |