Leeds
West Yorkshire
LS12 1EL
Secretary Name | Miss Cherie Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 December 2009) |
Role | Secretary |
Correspondence Address | 9 Parkside Avenue Leeds West Yorkshire LS6 4JD |
Director Name | Mr Matthew Phillip Carter |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Photon House Percy Street Leeds West Yorkshire LS12 1EL |
Website | indigocarhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2899281 |
Telephone region | Leeds |
Registered Address | 9b Photon House Percy Street Leeds West Yorkshire LS12 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
1 at £1 | Cherie Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,526 |
Cash | £59,879 |
Current Liabilities | £20,861 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Change of details for Mrs Cherie Louise Carter as a person with significant control on 9 February 2023 (2 pages) |
9 February 2023 | Change of details for Mr Matthew Philip Carter as a person with significant control on 9 February 2023 (2 pages) |
8 February 2023 | Change of details for Mrs Cherie Louise Carter as a person with significant control on 28 August 2022 (2 pages) |
8 February 2023 | Notification of Matthew Philip Carter as a person with significant control on 29 August 2022 (2 pages) |
2 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 August 2022 | Termination of appointment of Matthew Phillip Carter as a director on 29 August 2022 (1 page) |
4 July 2022 | Registered office address changed from 9B Photon House Percy Street Leeds LS12 1EG England to 9B Photon House Percy Street Leeds West Yorkshire LS12 1EL on 4 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 August 2016 | Registered office address changed from Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU to 9B Photon House Percy Street Leeds LS12 1EG on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU to 9B Photon House Percy Street Leeds LS12 1EG on 1 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from Office 49 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England to Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Office 49 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England to Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 11 August 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 July 2013 | Registered office address changed from Office 33 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Office 33 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 23 July 2013 (1 page) |
18 July 2012 | Registered office address changed from Office 25 - Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Miss Cherie Louise Walker on 1 January 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Miss Cherie Louise Walker on 1 January 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from Office 25 - Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Miss Cherie Louise Walker on 1 January 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 January 2012 | Appointment of Mr Matthew Phillip Carter as a director (2 pages) |
20 January 2012 | Appointment of Mr Matthew Phillip Carter as a director (2 pages) |
27 October 2011 | Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 27 October 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
22 February 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from 9 Parkside Avenue Leeds LS6 4JD Uk on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 9 Parkside Avenue Leeds LS6 4JD Uk on 16 June 2010 (1 page) |
15 June 2010 | Director's details changed for Miss Cherie Louise Walker on 5 December 2009 (2 pages) |
15 June 2010 | Director's details changed for Miss Cherie Louise Walker on 5 December 2009 (2 pages) |
15 June 2010 | Director's details changed for Miss Cherie Louise Walker on 5 December 2009 (2 pages) |
4 January 2010 | Company name changed 121 car rental LTD\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (3 pages) |
4 January 2010 | Company name changed 121 car rental LTD\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (3 pages) |
3 December 2009 | Termination of appointment of Cherie Walker as a secretary (1 page) |
3 December 2009 | Termination of appointment of Matthew Carter as a director (1 page) |
3 December 2009 | Appointment of Miss Cherie Louise Walker as a director (2 pages) |
3 December 2009 | Termination of appointment of Cherie Walker as a secretary (1 page) |
3 December 2009 | Termination of appointment of Matthew Carter as a director (1 page) |
3 December 2009 | Appointment of Miss Cherie Louise Walker as a director (2 pages) |
29 July 2009 | Secretary appointed miss cherie louise walker (1 page) |
29 July 2009 | Secretary appointed miss cherie louise walker (1 page) |
5 June 2009 | Incorporation (13 pages) |
5 June 2009 | Incorporation (13 pages) |