Bradford
BD8 9TF
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 March 2022 | Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Cessation of Alan James Lewis as a person with significant control on 4 June 2016 (1 page) |
20 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 January 2019 | Secretary's details changed for Mr Christopher Stephen Smith on 25 January 2019 (1 page) |
26 November 2018 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 May 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
18 May 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
1 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 March 2014 | Second filing of AP01 previously delivered to Companies House
|
14 March 2014 | Second filing of AP01 previously delivered to Companies House
|
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director
|
11 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director
|
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
10 March 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
4 November 2013 | Secretary's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Ms Susan O'rorke on 21 October 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Ms Susan O'rorke on 21 October 2013 (2 pages) |
4 November 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
14 August 2013 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 8 October 2011 no member list (14 pages) |
8 December 2011 | Annual return made up to 8 October 2011 no member list (14 pages) |
8 December 2011 | Annual return made up to 8 October 2011 no member list (14 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
2 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
8 October 2008 | Incorporation (13 pages) |
8 October 2008 | Incorporation (13 pages) |