Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Howard David Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Jane Howarth |
---|---|
Status | Current |
Appointed | 14 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Calls Wharf 2 The Calls Leeds West Yorkshire LS2 7SU |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Andrew John Hunt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Wood Back Lane Cross In Hand East Sussex TN21 0QG |
Director Name | Mr Graham Alan King |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Little Court House Jackass Lane Tandridge Surrey RH8 9NH |
Director Name | Rupert Herries Rothwell Postlethwaite |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Teddington Park Road Teddington Middlesex TW11 8NB |
Secretary Name | Rupert Herries Rothwell Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Teddington Park Road Teddington Middlesex TW11 8NB |
Website | www.propagatepromotions.com |
---|---|
Telephone | 0113 2372775 |
Telephone region | Leeds |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jane Howarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,780 |
Cash | £3,072 |
Current Liabilities | £16,346 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
26 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 February 2021 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Jane Howarth on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Howard David Willis on 15 February 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
14 March 2017 | Appointment of Jane Howarth as a secretary on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Rupert Herries Rothwell Postlethwaite as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Rupert Herries Rothwell Postlethwaite as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Jane Howarth as a secretary on 14 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Rupert Herries Rothwell Postlethwaite as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Rupert Herries Rothwell Postlethwaite as a director on 13 March 2017 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Director's details changed for Jane Howarth on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Jane Howarth on 20 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Register inspection address has been changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England (1 page) |
12 May 2011 | Register inspection address has been changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England (1 page) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 April 2011 | Registered office address changed from C/O Jeremy Sampson Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from C/O Jeremy Sampson Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 April 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Rupert Herries Rothwell Postlethwaite on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jane Howarth on 20 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Howard David Willis on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Rupert Herries Rothwell Postlethwaite on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Howard David Willis on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Jane Howarth on 20 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Change of name notice (2 pages) |
22 January 2010 | Company name changed quick-thinking leeds LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Change of name notice (2 pages) |
22 January 2010 | Company name changed quick-thinking leeds LIMITED\certificate issued on 22/01/10
|
2 November 2009 | Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Mr Howard David Willis as a director (2 pages) |
2 November 2009 | Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Mr Howard David Willis as a director (2 pages) |
24 August 2009 | Appointment terminated director graham king (1 page) |
24 August 2009 | Appointment terminated director graham king (1 page) |
24 August 2009 | Appointment terminated director andrew hunt (1 page) |
24 August 2009 | Appointment terminated director andrew hunt (1 page) |
19 May 2009 | Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2009 | Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 May 2009 | Director appointed graham alan king (1 page) |
14 May 2009 | Director appointed rupert herries rothwell postlethwaite (1 page) |
14 May 2009 | Director appointed jane howarth (1 page) |
14 May 2009 | Director appointed andrew john hunt (1 page) |
14 May 2009 | Secretary appointed rupert herries rothwell postlethwaite (1 page) |
14 May 2009 | Director appointed andrew john hunt (1 page) |
14 May 2009 | Secretary appointed rupert herries rothwell postlethwaite (1 page) |
14 May 2009 | Director appointed rupert herries rothwell postlethwaite (1 page) |
14 May 2009 | Director appointed graham alan king (1 page) |
14 May 2009 | Director appointed jane howarth (1 page) |
21 April 2009 | Appointment terminated director daniel dwyer (1 page) |
21 April 2009 | Appointment terminated director daniel dwyer (1 page) |
20 April 2009 | Incorporation (13 pages) |
20 April 2009 | Incorporation (13 pages) |