Stanningley
Leeds
West Yorkshire
LS28 6AA
Director Name | Mr Steven Anthony Dunning |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Richardshaw Lane Stanningley Leeds West Yorkshire LS28 6AA |
Director Name | Miss Dalvinder Sodhi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 173 Richardshaw Lane Stanningley Leeds West Yorkshire LS28 6AA |
Director Name | Mr Oliver Charles Wright |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 16 Leabank Avenue Garforth Leeds West Yorkshire LS25 2BL |
Website | www.theclimbingdepot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3459295 |
Telephone region | Leeds |
Registered Address | 173 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,652 |
Cash | £5,659 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
14 October 2019 | Delivered on: 14 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as 100 gelderd road, leeds, LS12 6BY registered at hm land registry under title number WYK424595. Outstanding |
---|---|
2 October 2019 | Delivered on: 3 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 January 2020 | Director's details changed for Miss Dalvinder Sodhi on 7 January 2020 (2 pages) |
14 October 2019 | Registration of charge 066196850002, created on 14 October 2019 (5 pages) |
3 October 2019 | Registration of charge 066196850001, created on 2 October 2019 (24 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 November 2018 | Director's details changed for Mr Steven Anthony Dunning on 13 November 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
20 March 2017 | Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Dalvinder Sodhi on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Dalvinder Sodhi on 20 March 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 December 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
1 December 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 July 2016 | Register(s) moved to registered office address 173 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA (1 page) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register(s) moved to registered office address 173 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA (1 page) |
18 November 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
18 November 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
26 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
30 July 2013 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England (1 page) |
30 July 2013 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England (1 page) |
18 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Director's details changed for Miss Dalvinder Sodhi on 1 June 2012 (2 pages) |
17 September 2012 | Director's details changed for Miss Dalvinder Sodhi on 1 June 2012 (2 pages) |
17 September 2012 | Director's details changed for Miss Dalvinder Sodhi on 1 June 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Termination of appointment of Oliver Wright as a director (1 page) |
7 July 2011 | Termination of appointment of Oliver Wright as a director (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 November 2009 | Registered office address changed from 173 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA Uk on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 173 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA Uk on 23 November 2009 (1 page) |
8 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
5 August 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
5 August 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 16 leabank avenue garforth leeds yorkshire LS25 2BL united kingdom (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 16 leabank avenue garforth leeds yorkshire LS25 2BL united kingdom (1 page) |
9 January 2009 | Director appointed mr luke bowers (1 page) |
9 January 2009 | Director appointed mr luke bowers (1 page) |
9 January 2009 | Director appointed mr steve dunning (1 page) |
9 January 2009 | Director appointed mr steve dunning (1 page) |
9 January 2009 | Director appointed miss dalvinder sodhi (1 page) |
9 January 2009 | Director appointed miss dalvinder sodhi (1 page) |
13 June 2008 | Incorporation (12 pages) |
13 June 2008 | Incorporation (12 pages) |