Wakefield
West Yorkshire
WF2 6RY
Director Name | Rev Victor Iwanuschak |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ropergate Pontefract WF8 1LY |
Registered Address | 36 Ropergate Pontefract WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mrs Marilyn Ann Iwanuschak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £68,497 |
Current Liabilities | £7,855 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 36 Ropergate Pontefract WF8 1LY on 2 August 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
6 June 2020 | Registered office address changed from First Floor Elizabeth House Queen Street Leeds LS1 2TW England to 32 Park Cross Street Leeds LS1 2QH on 6 June 2020 (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
23 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 November 2017 | Appointment of Rev Vic Iwanuschak as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Rev Vic Iwanuschak as a director on 15 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 April 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Register inspection address has been changed from Grenton South Baileygate Pontefract West Yorkshire WF8 2JL England to 26 Lime Crescent Wakefield West Yorkshire WF2 6RY (1 page) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Register inspection address has been changed from Grenton South Baileygate Pontefract West Yorkshire WF8 2JL England to 26 Lime Crescent Wakefield West Yorkshire WF2 6RY (1 page) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 June 2016 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 1 July 2014 (2 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 1 July 2014 (2 pages) |
5 August 2015 | Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
5 August 2015 | Director's details changed for Mrs Marilyn Ann Iwanuschak on 1 July 2014 (2 pages) |
5 August 2015 | Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
5 August 2015 | Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX Uk on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX Uk on 30 April 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
17 January 2011 | Company name changed informal learning LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed informal learning LIMITED\certificate issued on 17/01/11
|
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2008 | Incorporation (13 pages) |
9 July 2008 | Incorporation (13 pages) |