Leeds
West Yorkshire
LS11 7DF
Director Name | Esther Powell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(4 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Housing Support |
Country of Residence | England |
Correspondence Address | Unit 12 The Sugar Refinery 432 Dewsbury Road Beeston Leeds West Yorkshire LS11 7DF |
Director Name | Mr John Hutchinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raynel Mount Cookridge Leeds West Yorkshire LS16 6BR |
Director Name | Mr Paul Long |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsmill Close Morley Leeds West Yorkshire LS27 9RZ |
Director Name | Mr Paul Long |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsmill Close Morley Leeds West Yorkshire LS27 9RZ |
Secretary Name | Bohoruns Business Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 6 Thistle Hill Close Streethouse Pontefract West Yorkshire WF7 6GE |
Telephone | 0113 2778767 |
---|---|
Telephone region | Leeds |
Registered Address | Unit 6 Sugar Mill Business Park 432 Dewsbury Road Leeds West Yorkshire LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £235,697 |
Cash | £76,634 |
Current Liabilities | £222,496 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 April 2019 | Registered office address changed from Holbeck House Dewsbury Road Leeds LS11 6XD to Unit 6 Sugar Mill Business Park 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 4 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 October 2014 | Registered office address changed from Unit 12, Sugar Mills Concourse House Dewsbury Road Leeds West Yorkshire LS11 7DF to Holbeck House Dewsbury Road Leeds LS11 6XD on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Unit 12, Sugar Mills Concourse House Dewsbury Road Leeds West Yorkshire LS11 7DF to Holbeck House Dewsbury Road Leeds LS11 6XD on 15 October 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 November 2012 | Termination of appointment of Paul Long as a director (2 pages) |
7 November 2012 | Termination of appointment of Paul Long as a director (2 pages) |
10 October 2012 | Appointment of Mr Paul Long as a director (3 pages) |
10 October 2012 | Appointment of Mr Paul Long as a director (3 pages) |
19 September 2012 | Termination of appointment of Paul Long as a director (1 page) |
19 September 2012 | Termination of appointment of Paul Long as a director (1 page) |
7 September 2012 | Appointment of Esther Powell as a director (3 pages) |
7 September 2012 | Appointment of Esther Powell as a director (3 pages) |
7 September 2012 | Appointment of Claire Lincoln as a director (3 pages) |
7 September 2012 | Appointment of Claire Lincoln as a director (3 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Bohoruns Business Solutions Limited as a secretary (1 page) |
30 April 2012 | Termination of appointment of Bohoruns Business Solutions Limited as a secretary (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 April 2012 | Termination of appointment of John Hutchinson as a director (1 page) |
11 April 2012 | Termination of appointment of John Hutchinson as a director (1 page) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Bohoruns Business Solutions Limited on 19 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Bohoruns Business Solutions Limited on 19 August 2010 (1 page) |
1 April 2010 | Registered office address changed from Malmarc House Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Malmarc House Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Malmarc House Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 1 April 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / paul long / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / paul long / 19/08/2009 (1 page) |
17 September 2008 | Company name changed new beginnings (yorkshire) LIMITED\certificate issued on 18/09/08 (2 pages) |
17 September 2008 | Company name changed new beginnings (yorkshire) LIMITED\certificate issued on 18/09/08 (2 pages) |
19 August 2008 | Incorporation (17 pages) |
19 August 2008 | Incorporation (17 pages) |