Wetherby
West Yorkshire
LS22 6SG
Director Name | Mr Kevin Kenmir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Director Name | Miles Ian Youdan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage Cocksford Farm Stutton North Yorkshire LS24 9NG |
Secretary Name | T.I.B.Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 12 Holroyd Business Centre Carbottom Road Bradford West Yorkshire BD5 9BP |
Website | rypartnership.co.uk |
---|---|
Telephone | 0113 2442012 |
Telephone region | Leeds |
Registered Address | 13/14 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Riley 25.00% Ordinary |
---|---|
1 at £1 | Miles Ian Youdan 25.00% Ordinary |
1 at £1 | Rebecca Youdan 25.00% Ordinary B |
1 at £1 | Siobhan Riley 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,799 |
Cash | £110,127 |
Current Liabilities | £59,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Registered office address changed from South Cottage Cocksford Farm Stutton North Yorkshire LS24 9NG on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from South Cottage Cocksford Farm Stutton North Yorkshire LS24 9NG on 17 June 2014 (1 page) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX on 30 September 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 September 2010 | Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX on 30 September 2010 (1 page) |
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Appointment of Mr Christopher John Riley as a director (2 pages) |
13 November 2009 | Appointment of Mr Christopher John Riley as a director (2 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
27 October 2009 | Company name changed youdan & co LIMITED\certificate issued on 27/10/09
|
27 October 2009 | Company name changed youdan & co LIMITED\certificate issued on 27/10/09
|
21 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Change of name notice (2 pages) |
27 January 2009 | Director appointed miles ian youdan (2 pages) |
27 January 2009 | Director appointed miles ian youdan (2 pages) |
19 January 2009 | Appointment terminated secretary T.I.B.secretaries LIMITED (1 page) |
19 January 2009 | Appointment terminated director kevin kenmir (1 page) |
19 January 2009 | Appointment terminated director kevin kenmir (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/othe information bureau LIMITED 12 holroyd business centre carbottom road bradford west yorkshire BD5 9BP (1 page) |
19 January 2009 | Appointment terminated secretary T.I.B.secretaries LIMITED (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/othe information bureau LIMITED 12 holroyd business centre carbottom road bradford west yorkshire BD5 9BP (1 page) |
19 January 2009 | Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page) |
19 January 2009 | Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page) |
6 January 2009 | Incorporation (11 pages) |
6 January 2009 | Incorporation (11 pages) |