Hall Green Lane North Rigton
Leeds
LS17 0DW
Director Name | Richard Stephen Windsor Roberts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Mr Richard Adrian Edmondson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Meadows Hall Green Lane North Rigton Leeds LS17 0DW |
Director Name | Mr Christopher William Ivor Lockley Ingram |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX |
Director Name | Mr Michael Rutherford Newbould |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Stephen Tony Goodman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Secretary Name | Mr Stephen Tony Goodman |
---|---|
Status | Resigned |
Appointed | 23 September 2014(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX |
Secretary Name | Mr Lee David Richardson |
---|---|
Status | Resigned |
Appointed | 02 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2022) |
Role | Company Director |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 October 2016(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2022) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | yorkmailing.net |
---|---|
Telephone | 0113 2311113 |
Telephone region | Leeds |
Registered Address | Buckle Barton Sanderson House 22 Station Road Horsforth, Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
4 at £1 | Go Direct Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
1 November 2018 | Delivered on: 6 November 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
2 September 2015 | Delivered on: 9 September 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
3 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page) |
11 March 2020 | Audit exemption subsidiary accounts made up to 31 May 2019 (1 page) |
11 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (52 pages) |
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
29 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 31 May 2018 (13 pages) |
6 November 2018 | Registration of charge 067181250002, created on 1 November 2018 (14 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 31 May 2017 (13 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
23 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
23 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
10 February 2016 | Company name changed go online marketing LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed go online marketing LIMITED\certificate issued on 10/02/16
|
9 February 2016 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 9 February 2016 (1 page) |
23 October 2015 | Full accounts made up to 31 May 2015 (14 pages) |
23 October 2015 | Full accounts made up to 31 May 2015 (14 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
9 September 2015 | Registration of charge 067181250001, created on 2 September 2015 (11 pages) |
9 September 2015 | Registration of charge 067181250001, created on 2 September 2015 (11 pages) |
9 September 2015 | Registration of charge 067181250001, created on 2 September 2015 (11 pages) |
10 April 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
10 April 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 September 2014 | Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Termination of appointment of Richard Roberts as a director (1 page) |
23 January 2013 | Termination of appointment of Richard Roberts as a director (1 page) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 8 October 2008
|
29 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 8 October 2008
|
29 March 2010 | Statement of capital following an allotment of shares on 8 October 2008
|
29 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 8 October 2008
|
30 December 2009 | Statement of capital following an allotment of shares on 8 October 2008
|
30 December 2009 | Statement of capital following an allotment of shares on 8 October 2008
|
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
1 December 2008 | Director appointed richard stephen windsor roberts (2 pages) |
1 December 2008 | Director appointed richard stephen windsor roberts (2 pages) |
1 December 2008 | Director and secretary appointed richard adrian edmondson scott (2 pages) |
1 December 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 December 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 December 2008 | Director and secretary appointed richard adrian edmondson scott (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
10 October 2008 | Appointment terminated director clifford wing (1 page) |
10 October 2008 | Appointment terminated director clifford wing (1 page) |
10 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
8 October 2008 | Incorporation (22 pages) |
8 October 2008 | Incorporation (22 pages) |