Stanningley
Pudsey
LS28 6AA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Julie Camm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE |
Telephone | 0113 2290888 |
---|---|
Telephone region | Leeds |
Registered Address | 161 Richardshaw Lane Stanningley Pudsey LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Inglefield 50.00% Ordinary |
---|---|
1 at £1 | Julie Camm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9 |
Cash | £2 |
Current Liabilities | £8,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
6 September 2023 | Cessation of Michael Andrew James Inglefield as a person with significant control on 23 August 2023 (1 page) |
6 September 2023 | Notification of Robert Winterbottom as a person with significant control on 23 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Michael Andrew James Inglefield as a director on 23 August 2023 (1 page) |
6 September 2023 | Appointment of Mr Robert James Winterbottom as a director on 23 August 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
22 March 2022 | Change of details for Mr Michael Andrew James Inglefield as a person with significant control on 1 April 2021 (2 pages) |
22 March 2022 | Cessation of Julie Camm as a person with significant control on 1 April 2021 (1 page) |
23 February 2022 | Registered office address changed from 159 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA to 161 Richardshaw Lane Stanningley Pudsey LS28 6AA on 23 February 2022 (1 page) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Termination of appointment of Julie Camm as a director on 1 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Julie Camm on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Andrew James Inglefield on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Andrew James Inglefield on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Julie Camm on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Michael Andrew James Inglefield on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Julie Camm on 5 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 15 Whingate Avenue Armley Leeds West Yorkshire LS12 3RE England on 9 July 2010 (1 page) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Michael Andrew James Inglefield on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Andrew James Inglefield on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Julie Camm on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Julie Camm on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Julie Camm on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Michael Andrew James Inglefield on 1 March 2010 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ (1 page) |
8 May 2009 | Director appointed michael andrew james inglefield (2 pages) |
8 May 2009 | Director appointed julie camm (2 pages) |
8 May 2009 | Director appointed julie camm (2 pages) |
8 May 2009 | Director appointed michael andrew james inglefield (2 pages) |
7 May 2009 | Company name changed heroncrab LTD\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed heroncrab LTD\certificate issued on 08/05/09 (2 pages) |
27 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
13 March 2009 | Incorporation (9 pages) |
13 March 2009 | Incorporation (9 pages) |