Yeadon
Leeds
LS19 7RE
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Secretary Name | Mr Iwan Lloyd Williams |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Director Name | John Nicholas Mellor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU |
Secretary Name | John Nicholas Mellor |
---|---|
Status | Resigned |
Appointed | 21 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2014) |
Role | Company Director |
Correspondence Address | Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU |
Director Name | Mr Mark Richard Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 The Lilacs Guiseley Leeds LS20 9ER |
Registered Address | 8 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Iwan Lloyds Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44 |
Cash | £8,861 |
Current Liabilities | £12,374 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
25 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 February 2019 | Cessation of Mark Richard Nelson as a person with significant control on 10 October 2018 (1 page) |
8 February 2019 | Notification of Iwan Williams as a person with significant control on 6 April 2016 (2 pages) |
8 February 2019 | Notification of David Cockshott as a person with significant control on 10 October 2018 (2 pages) |
8 February 2019 | Termination of appointment of Mark Richard Nelson as a director on 1 February 2018 (1 page) |
8 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 October 2018 | Appointment of Mr David Cockshott as a director on 10 October 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 February 2016 | Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 December 2014 | Appointment of Mr Mark Richard Nelson as a director on 9 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of John Nicholas Mellor as a secretary on 9 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Mark Richard Nelson as a director on 9 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of John Nicholas Mellor as a secretary on 9 December 2014 (1 page) |
11 December 2014 | Termination of appointment of John Nicholas Mellor as a director on 9 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Mark Richard Nelson as a director on 9 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of John Nicholas Mellor as a secretary on 9 December 2014 (1 page) |
11 December 2014 | Termination of appointment of John Nicholas Mellor as a director on 9 December 2014 (1 page) |
11 December 2014 | Termination of appointment of John Nicholas Mellor as a director on 9 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Appointment of John Nicholas Mellor as a director (2 pages) |
21 November 2011 | Appointment of John Nicholas Mellor as a secretary (2 pages) |
21 November 2011 | Appointment of John Nicholas Mellor as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Iwan Williams as a director (1 page) |
21 November 2011 | Termination of appointment of Iwan Williams as a director (1 page) |
21 November 2011 | Termination of appointment of Iwan Williams as a secretary (1 page) |
21 November 2011 | Termination of appointment of Iwan Williams as a secretary (1 page) |
21 November 2011 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ on 21 November 2011 (1 page) |
21 November 2011 | Appointment of John Nicholas Mellor as a director (2 pages) |
21 November 2011 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ on 21 November 2011 (1 page) |
18 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Incorporation (12 pages) |
3 February 2009 | Incorporation (12 pages) |