32 Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
Director Name | Miss Sophie Lyske |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Pilates Instructor |
Country of Residence | GB |
Correspondence Address | Unit 12 Ramsgreave Business Park Blackburn Lancs BB1 8RP |
Director Name | Mr Andre Walsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Unit 12 Ramsgreave Business Park Blackburn Lancs BB1 8RP |
Director Name | Josephine Howard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Ramsgreave Business Park Pleckgate Road Blackburn Lancashire BB1 8RP |
Registered Address | Suite 1b Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
10 at £1 | Andre Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,418 |
Cash | £19,089 |
Current Liabilities | £9,618 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
31 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
5 January 2022 | Cessation of Andre Walsh as a person with significant control on 20 December 2021 (1 page) |
5 January 2022 | Notification of Sarah Maria Cook as a person with significant control on 20 December 2021 (2 pages) |
5 January 2022 | Notification of Chris Dtz as a person with significant control on 20 December 2021 (2 pages) |
29 December 2021 | Termination of appointment of Andre Walsh as a director on 20 December 2021 (1 page) |
29 December 2021 | Termination of appointment of Josephine Howard as a director on 20 December 2021 (1 page) |
8 December 2021 | Appointment of Ms Sarah Maria Cook as a director on 8 December 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
20 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 December 2015 | Registered office address changed from Unit 12 Ramsgreave Business Park Blackburn Lancs BB1 8RP to Suite 1B Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Unit 12 Ramsgreave Business Park Blackburn Lancs BB1 8RP to Suite 1B Gledhow Mount Mansion 32 Roxholme Grove Leeds West Yorkshire LS7 4JJ on 14 December 2015 (1 page) |
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 November 2011 | Appointment of Josephine Howard as a director (3 pages) |
24 November 2011 | Appointment of Josephine Howard as a director (3 pages) |
7 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Termination of appointment of Sophie Lyske as a director (2 pages) |
4 November 2011 | Termination of appointment of Sophie Lyske as a director (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 September 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages) |
8 September 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (3 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
24 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Incorporation (24 pages) |
23 October 2009 | Incorporation (24 pages) |