Leeds
LS1 2ND
Director Name | Mrs Rachel Rebecca Parfitt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor St. Pauls House Park Square South Leeds LS1 2ND |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director/Solicitor |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Mr Michael James Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Secretary Name | Mr Graham Edward Cook |
---|---|
Status | Resigned |
Appointed | 26 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Ground Floor St. Pauls House Park Square South Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | Richard William Parfitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,422 |
Current Liabilities | £10,346 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 July 2020 | Change of details for Mrs Rachel Rebecca Parfitt as a person with significant control on 1 July 2020 (2 pages) |
---|---|
1 July 2020 | Registered office address changed from The Warwick 3 Springfield Pastures Nottingham NG3 4JU England to Ground Floor St. Pauls House Park Square South Leeds LS1 2nd on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Mr Richard William Parfitt as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Richard William Parfitt on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mrs Rachel Rebecca Parfitt on 1 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
29 May 2020 | Change of details for Mrs Rachel Rebecca Parfitt as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mrs Rachel Rebecca Parfitt on 29 May 2020 (2 pages) |
29 May 2020 | Registered office address changed from The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA England to The Warwick 3 Springfield Pastures Nottingham NG3 4JU on 29 May 2020 (1 page) |
29 May 2020 | Change of details for Mr Richard William Parfitt as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr Richard William Parfitt on 29 May 2020 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
19 June 2019 | Appointment of Mrs Rachel Rebecca Parfitt as a director on 28 February 2019 (2 pages) |
13 March 2019 | Notification of Rachel Rebecca Parfitt as a person with significant control on 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
13 March 2019 | Change of details for Mr Richard William Parfitt as a person with significant control on 28 February 2019 (2 pages) |
13 March 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
29 October 2018 | Register inspection address has been changed from The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page) |
29 October 2018 | Register inspection address has been changed from 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page) |
29 October 2018 | Register(s) moved to registered office address The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page) |
26 October 2018 | Termination of appointment of Graham Edward Cook as a secretary on 24 April 2018 (1 page) |
26 October 2018 | Director's details changed for Mr Richard William Parfitt on 24 April 2018 (2 pages) |
26 October 2018 | Register(s) moved to registered office address The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA (1 page) |
12 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
12 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 January 2018 | Registered office address changed from 3 Springfield Pastures Nottingham NG3 4JU England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 3 Springfield Pastures Nottingham NG3 4JU England to The Penthouse 12 Bridlesmith Walk Nottingham NG1 2HA on 8 January 2018 (1 page) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Registered office address changed from 139 Rectory Grove Hampton Middlesex TW12 1EQ to 3 Springfield Pastures Nottingham NG3 4JU on 29 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from 139 Rectory Grove Hampton Middlesex TW12 1EQ to 3 Springfield Pastures Nottingham NG3 4JU on 29 September 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 November 2013 | Register inspection address has been changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT United Kingdom (1 page) |
29 November 2013 | Register inspection address has been changed from 1 St Johns Barn Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT United Kingdom (1 page) |
29 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 November 2012 | Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 6 November 2012 (1 page) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Register inspection address has been changed (1 page) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Registered office address changed from 9 Waterside Harpenden Herts AL5 4US on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 9 Waterside Harpenden Herts AL5 4US on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 9 Waterside Harpenden Herts AL5 4US on 7 December 2010 (1 page) |
6 December 2010 | Appointment of Mr Graham Edward Cook as a secretary (1 page) |
6 December 2010 | Termination of appointment of Michael Brooks as a secretary (1 page) |
6 December 2010 | Appointment of Mr Graham Edward Cook as a secretary (1 page) |
6 December 2010 | Termination of appointment of Michael Brooks as a secretary (1 page) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Richard William Parfitt on 1 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Richard William Parfitt on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Richard William Parfitt on 1 September 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Capitals not rolled up (1 page) |
12 October 2009 | Capitals not rolled up (1 page) |
17 October 2008 | Secretary appointed michael james brooks (2 pages) |
17 October 2008 | Secretary appointed michael james brooks (2 pages) |
9 October 2008 | Director appointed richard william parfitt (1 page) |
9 October 2008 | Director appointed richard william parfitt (1 page) |
8 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
8 October 2008 | Appointment terminated director john jeremy arthur cowdry (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
8 October 2008 | Appointment terminated director john jeremy arthur cowdry (1 page) |
8 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 September 2008 | Incorporation (30 pages) |
16 September 2008 | Incorporation (30 pages) |