Leeds
West Yorkshire
LS17 5BT
Director Name | Peter Howard Forshaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leafield Close Moortown Leeds West Yorkshire LS17 5BT |
Secretary Name | Jean Margaret Forshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leafield Close Leeds West Yorkshire LS17 5BT |
Director Name | Mr Nicholas Vaughan Gwyn |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | D4 Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Laura Phillips Gwyn |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Lidgett Lane Leeds West Yorkshire LS8 1HR |
Registered Address | D4 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
90 at £1 | Nicholas Vaughan Gwyn 90.00% Ordinary |
---|---|
10 at £1 | Laura Phillips Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,665 |
Cash | £7,726 |
Current Liabilities | £127,266 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: The Lick Pension Scheme Acting by Trustee Nicholas Vaughan Gwyn Classification: A registered charge Particulars: All freehold and leasehold properties, goodwill and intellectual property of the borrower company. Outstanding |
---|
2 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
11 November 2021 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to D4 Josephs Well Hanover Walk Leeds LS3 1AB on 11 November 2021 (1 page) |
28 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
20 November 2019 | Registration of charge 069102410001, created on 20 November 2019 (54 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 December 2017 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 (1 page) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 January 2016 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to 34 Park Cross Street Leeds LS1 2QH on 31 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Laura Phillips Gwyn as a director on 25 August 2015 (1 page) |
31 January 2016 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to 34 Park Cross Street Leeds LS1 2QH on 31 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Laura Phillips Gwyn as a director on 25 August 2015 (1 page) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (17 pages) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (17 pages) |
3 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Laura Phillips Wilson on 23 November 2014 (2 pages) |
3 July 2015 | Director's details changed for Laura Phillips Wilson on 23 November 2014 (2 pages) |
3 July 2015 | Director's details changed for Laura Phillips Wilson on 24 November 2014 (2 pages) |
3 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Laura Phillips Wilson on 24 November 2014 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Appointment of Mr Nicholas Vaughan Gwyn as a director (2 pages) |
1 September 2010 | Appointment of Mr Nicholas Vaughan Gwyn as a director (2 pages) |
9 June 2010 | Director's details changed for Laura Phillips Wilson on 19 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jean Margaret Forshaw on 19 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Laura Phillips Wilson on 19 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jean Margaret Forshaw on 19 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
25 August 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
24 June 2009 | Director appointed laura phillips wilson (1 page) |
24 June 2009 | Director appointed laura phillips wilson (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 3RD floor, white rose house 28A york place, leeds, west yorkshire, LS1 2EZ, uk (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 3RD floor, white rose house 28A york place, leeds, west yorkshire, LS1 2EZ, uk (1 page) |
23 June 2009 | Director and secretary appointed jean margaret forshaw (1 page) |
23 June 2009 | Director and secretary appointed jean margaret forshaw (1 page) |
23 June 2009 | Appointment terminated director jonathon round (1 page) |
23 June 2009 | Director appointed peter forshaw (1 page) |
23 June 2009 | Appointment terminated director jonathon round (1 page) |
23 June 2009 | Director appointed peter forshaw (1 page) |
19 May 2009 | Incorporation (13 pages) |
19 May 2009 | Incorporation (13 pages) |