1 Clarence Road
Leeds
West Yorkshire
LS18 4LB
Director Name | Mr Robert John Alban Metcalfe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rise Holme 1 Clarence Road Leeds West Yorkshire LS18 4LB |
Secretary Name | Mr Robert John Alban Metcalfe |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Rise Holme 1 Clarence Road Horsforth Leeds West Yorkshire LS18 4LB |
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 |
50 at £1 | Beverly Alban-metcalfe 50.00% Ordinary |
---|---|
50 at £1 | Robert John Alban Metcalfe 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
2 July 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
---|---|
2 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Notification of Beverley Albanmetcalfe as a person with significant control on 1 June 2016 (2 pages) |
20 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Registered office address changed from 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page) |
20 December 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-12-20
|
20 December 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-12-20
|
13 July 2016 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place Wellington Place 5th Floor Leeds LS1 4AP on 13 July 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 June 2015 | Termination of appointment of Robert John Alban Metcalfe as a secretary on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert John Alban Metcalfe as a secretary on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 March 2014 | Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY Uk on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY Uk on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY Uk on 8 May 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Beverley Mary Alban Metcalfe on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Beverley Mary Alban Metcalfe on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Beverley Mary Alban Metcalfe on 2 June 2010 (2 pages) |
2 June 2009 | Incorporation (14 pages) |
2 June 2009 | Incorporation (14 pages) |