Leeds
LS2 7JU
Director Name | Mr Christopher Strong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(15 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Halbeath Dunfermline KY11 7EG Scotland |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mr Luiz Miguel Guilherme |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mr James Graves |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Street Leeds West Yorkshire WF5 9DQ |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Ms Lesley McMillan |
---|---|
Status | Resigned |
Appointed | 07 April 2010(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 14 Summerhill Gardens Leeds West Yorkshire LS8 2EL |
Director Name | Thomas Rodham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Thomas Rodham |
---|---|
Status | Resigned |
Appointed | 09 March 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Lynsey Guilherme |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Lynsey Guilherme |
---|---|
Status | Resigned |
Appointed | 03 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Alison Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 April 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Michael Andrew Walsh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mrs Yvonne Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mrs Julie Jean Mary Hedge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 April 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | radicalservices.org.uk |
---|---|
Telephone | 0800 1712004 |
Telephone region | Freephone |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Luigi Guilherme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,979,513 |
Gross Profit | £6,432,076 |
Net Worth | £637,264 |
Cash | £1,067,913 |
Current Liabilities | £2,193,888 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
24 July 2013 | Delivered on: 27 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Commercial premises former muirkirk nursery school pagam walk muirkirk east ayrshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 June 2013 | Delivered on: 14 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H greenacres blencowe penrith cumbria. Notification of addition to or amendment of charge. Outstanding |
4 May 2012 | Delivered on: 9 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springdene troutbeck penrith by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
3 April 2012 | Delivered on: 14 April 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: £230,000.00 due or to become due from the company to the chargee. Particulars: Residential dwellinghouse and related garden ground comprising 'ciboney', skares road, glaisnock, cumnock, east ayrshire t/no AYR93957. Outstanding |
2 December 2011 | Delivered on: 8 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hempsteads burnley road bacup t/nos LA453167 and LA897969 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 2010 | Delivered on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 wigton grove leeds t/no WYK317900 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 June 2009 | Delivered on: 25 June 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the dwellinghouse k/a and forming 15 howgate road roberton south lanarkshire t/no. LAN181776. Outstanding |
12 June 2009 | Delivered on: 27 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 431 heysham road heysham morecambe t/no LA902419; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2019 | Delivered on: 20 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
6 September 2017 | Delivered on: 12 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Forth craig care home (formerly k/a forth craig hotel) 90 hope street inverkeithing. Outstanding |
19 December 2016 | Delivered on: 7 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Earlsea house checkbar road coaltown of wemyss by kirkcaldy. Outstanding |
21 November 2016 | Delivered on: 23 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Detached dwellinghouse with relative garden k/a and forming tarra drunzie glenfarg perth in the county of kinross t/no KNR282. Outstanding |
19 August 2016 | Delivered on: 26 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in the freehold property known as cobble dyke, colt close, ivegill, carlisle, CA4 0NB. Outstanding |
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The paddock bardarroch ochiltree east ayrshire. Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The subjects known as thistlebank, cumnock, KA18 2SG registered in the land register of scotland under title number AYR41643. Outstanding |
18 December 2014 | Delivered on: 29 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in property known as stoneraise cottage, raise lodge, wigton, cumbria, CA7 8LY (land registry title number CU135417). Outstanding |
12 June 2009 | Delivered on: 27 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Director's details changed for Mrs Julie Jean Mary Mcleish on 22 December 2023 (2 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 May 2023 | Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages) |
23 January 2023 | Director's details changed for Mrs Julie Jean Mary Hedge on 31 December 2022 (2 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 June 2022 | Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page) |
5 May 2022 | Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page) |
13 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
13 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 June 2021 | Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages) |
18 June 2021 | Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
24 February 2021 | Auditor's resignation (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 November 2020 | Auditor's resignation (1 page) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
28 April 2020 | Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT to 2 the Calls Leeds LS2 7JU on 28 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
2 December 2019 | Satisfaction of charge 068447950008 in full (4 pages) |
2 December 2019 | Satisfaction of charge 7 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950016 in full (4 pages) |
2 December 2019 | Satisfaction of charge 5 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950010 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950013 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950015 in full (4 pages) |
2 December 2019 | Satisfaction of charge 4 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950012 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950011 in full (4 pages) |
2 December 2019 | Satisfaction of charge 3 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950009 in full (4 pages) |
2 December 2019 | Satisfaction of charge 6 in full (4 pages) |
2 December 2019 | Satisfaction of charge 068447950014 in full (4 pages) |
2 December 2019 | Satisfaction of charge 2 in full (4 pages) |
2 December 2019 | Satisfaction of charge 1 in full (4 pages) |
21 November 2019 | Cessation of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (1 page) |
20 November 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
20 November 2019 | Notification of Pebbles Holdco Limited as a person with significant control on 6 November 2019 (4 pages) |
20 November 2019 | Registration of charge 068447950019, created on 8 November 2019 (70 pages) |
20 November 2019 | Cessation of A Person with Significant Control as a person with significant control on 6 November 2019 (3 pages) |
20 November 2019 | Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page) |
20 November 2019 | Cessation of Luiz Miguel Guilherme as a person with significant control on 6 November 2019 (3 pages) |
20 November 2019 | Notification of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (4 pages) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Appointment of Alison Moore as a director on 8 November 2019 (2 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Termination of appointment of Luiz Miguel Guilherme as a director on 8 November 2019 (1 page) |
15 November 2019 | Registration of charge 068447950018, created on 8 November 2019 (41 pages) |
13 November 2019 | Registration of charge 068447950017, created on 8 November 2019 (62 pages) |
1 May 2019 | Group of companies' accounts made up to 31 August 2018 (31 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 August 2018 | Director's details changed for Mr Luiz Guilherme on 6 August 2018 (2 pages) |
24 May 2018 | Group of companies' accounts made up to 31 August 2017 (31 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 September 2017 | Registration of charge 068447950016, created on 6 September 2017 (7 pages) |
12 September 2017 | Registration of charge 068447950016, created on 6 September 2017 (7 pages) |
27 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
27 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
13 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 January 2017 | Registration of charge 068447950015, created on 19 December 2016 (7 pages) |
7 January 2017 | Registration of charge 068447950015, created on 19 December 2016 (7 pages) |
23 November 2016 | Registration of charge 068447950014, created on 21 November 2016 (7 pages) |
23 November 2016 | Registration of charge 068447950014, created on 21 November 2016 (7 pages) |
26 August 2016 | Registration of charge 068447950013, created on 19 August 2016 (7 pages) |
26 August 2016 | Registration of charge 068447950013, created on 19 August 2016 (7 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Mr Luigi Guilherme on 1 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Mr Luigi Guilherme on 1 March 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
3 February 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
3 February 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
3 February 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
6 June 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
6 June 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
29 May 2015 | Registration of charge 068447950012, created on 11 May 2015 (9 pages) |
29 May 2015 | Registration of charge 068447950012, created on 11 May 2015 (9 pages) |
24 April 2015 | Registration of charge 068447950011, created on 16 April 2015 (6 pages) |
24 April 2015 | Registration of charge 068447950011, created on 16 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
29 December 2014 | Registration of charge 068447950010, created on 18 December 2014 (6 pages) |
29 December 2014 | Registration of charge 068447950010, created on 18 December 2014 (6 pages) |
30 May 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
30 May 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 July 2013 | Registration of charge 068447950009 (10 pages) |
27 July 2013 | Registration of charge 068447950009 (10 pages) |
14 June 2013 | Registration of charge 068447950008 (10 pages) |
14 June 2013 | Registration of charge 068447950008 (10 pages) |
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Group of companies' accounts made up to 31 August 2011 (20 pages) |
23 May 2012 | Group of companies' accounts made up to 31 August 2011 (20 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
14 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2011 | Termination of appointment of James Graves as a director (1 page) |
17 November 2011 | Termination of appointment of Simon Wright as a director (1 page) |
17 November 2011 | Termination of appointment of James Graves as a director (1 page) |
17 November 2011 | Termination of appointment of Simon Wright as a director (1 page) |
21 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
21 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
24 May 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
24 May 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2010 | Appointment of James Graves as a director (2 pages) |
12 May 2010 | Appointment of James Graves as a director (2 pages) |
12 May 2010 | Appointment of Ms Lesley Mcmillan as a secretary (1 page) |
12 May 2010 | Appointment of Ms Lesley Mcmillan as a secretary (1 page) |
8 April 2010 | Appointment of Mr Simon Andrew Wright as a director (2 pages) |
8 April 2010 | Appointment of Mr Simon Andrew Wright as a director (2 pages) |
1 April 2010 | Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Luigi Guilherme on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Luigi Guilherme on 31 March 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
9 February 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
19 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page) |
19 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
25 June 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 134 percival rd enfield EN1 1QU uk (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 134 percival rd enfield EN1 1QU uk (1 page) |
2 May 2009 | Company name changed financeplus LIMITED\certificate issued on 11/05/09 (2 pages) |
2 May 2009 | Company name changed financeplus LIMITED\certificate issued on 11/05/09 (2 pages) |
9 April 2009 | Director appointed luigi guilherme (2 pages) |
9 April 2009 | Director appointed luigi guilherme (2 pages) |
13 March 2009 | Appointment terminated director clifford wing (1 page) |
13 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
13 March 2009 | Appointment terminated director clifford wing (1 page) |
13 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
12 March 2009 | Incorporation (22 pages) |
12 March 2009 | Incorporation (22 pages) |