Leeds
LS6 3AW
Director Name | Mrs Elina Bland |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2013) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Entrada House 6 East Street Leeds West Yorkshire LS2 7AP |
Website | sbliving.co.uk |
---|---|
Telephone | 0113 2788651 |
Telephone region | Leeds |
Registered Address | 24 St. Michaels Road Leeds LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £52,466 |
Cash | £33,933 |
Current Liabilities | £137,257 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
9 March 2018 | Delivered on: 14 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Frances house 24 st michaels road leeds registered under title number WYK406204. Outstanding |
---|---|
25 January 2018 | Delivered on: 10 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 March 2013 | Delivered on: 14 March 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 st michael's road leeds t/no WYK406204. Ground floor office at 63/65 east parade bradford t/no WYK845318. Outstanding |
5 December 2012 | Delivered on: 13 December 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £197,000 and all other monies due or to become due from the company to the chargee. Particulars: 24 st michael's road leeds t/no WYK406204. Outstanding |
5 December 2012 | Delivered on: 13 December 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £197,000 and all other monies due or to become due from the company to the chargee. Particulars: 63/65 east parade bradford t/no WYK845318. Outstanding |
15 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 March 2018 | Registration of charge 067373270005, created on 9 March 2018 (30 pages) |
10 February 2018 | Registration of charge 067373270004, created on 25 January 2018 (30 pages) |
6 February 2018 | Satisfaction of charge 1 in full (1 page) |
5 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
18 April 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 February 2013 | Registered office address changed from Entrada House 6 East Street Leeds West Yorkshire LS2 7AP United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Entrada House 6 East Street Leeds West Yorkshire LS2 7AP United Kingdom on 19 February 2013 (1 page) |
21 January 2013 | Termination of appointment of Elina Bland as a director (2 pages) |
21 January 2013 | Termination of appointment of Elina Bland as a director (2 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 April 2012 | Appointment of Mrs Elina Bland as a director (2 pages) |
3 April 2012 | Appointment of Mrs Elina Bland as a director (2 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
30 October 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
30 October 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 February 2010 | Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 9 February 2010 (1 page) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Simon Philip Bland on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Simon Philip Bland on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Simon Philip Bland on 1 October 2009 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 26 huntingdon crescent far headingley leeds west yorkshire LS16 5RT united kingdom (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 26 huntingdon crescent far headingley leeds west yorkshire LS16 5RT united kingdom (1 page) |
30 October 2008 | Incorporation (28 pages) |
30 October 2008 | Incorporation (28 pages) |