Leeds
LS1 5ES
Secretary Name | Mr Sean Patrick Joseph Gilligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, City Exchange 11 Albion Street Leeds LS1 5ES |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.webanywherechina.com |
---|---|
Telephone | 0113 3200750 |
Telephone region | Leeds |
Registered Address | Avenue Hq 10 - 12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 July 2019 | Registered office address changed from 6th Floor City Exchange 11 Albion Street Leeds LS1 5ES to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 5 July 2019 (1 page) |
3 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 August 2017 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 16/18 Devonshire Street, Keighley, West Yorkshire BD21 2DG to 6Th Floor City Exchange 11 Albion Street Leeds LS1 5ES on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 16/18 Devonshire Street, Keighley, West Yorkshire BD21 2DG to 6Th Floor City Exchange 11 Albion Street Leeds LS1 5ES on 16 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (2 pages) |
14 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (1 page) |
3 October 2013 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 April 2012 | Company name changed teachersanywhere LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed teachersanywhere LIMITED\certificate issued on 23/04/12
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Sean Patrick Joseph Gilligan on 1 October 2009 (1 page) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Sean Patrick Joseph Gilligan on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Sean Patrick Joseph Gilligan on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2009 (2 pages) |
9 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
9 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
7 October 2008 | Director and secretary appointed sean patrick joseph gilligan (2 pages) |
7 October 2008 | Appointment terminated director vikki steward (1 page) |
7 October 2008 | Appointment terminated director vikki steward (1 page) |
7 October 2008 | Director and secretary appointed sean patrick joseph gilligan (2 pages) |
3 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
3 October 2008 | Incorporation (14 pages) |
3 October 2008 | Incorporation (14 pages) |
3 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |