Leeds
West Yorkshire
LS1 5QS
Director Name | Mr Lee Anthony Bond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kirkgate Sheburn In Elmet Leeds LS25 6BL |
Director Name | Mr Paul Kaye |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Website | bondscaffolding.com |
---|
Registered Address | Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Amanda Bond & Lee Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,190 |
Current Liabilities | £225,397 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 28 October 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 11 November 2018 (overdue) |
19 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land at york road leeds also known as units 2 & 3 holmecroft york road LS15 4NF forming part of land registry title number WYK531314. Outstanding |
---|---|
6 February 2017 | Delivered on: 9 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 April 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (20 pages) |
---|---|
11 November 2022 | Receiver's abstract of receipts and payments to 2 October 2022 (5 pages) |
1 July 2022 | Death of a liquidator (3 pages) |
24 May 2022 | Receiver's abstract of receipts and payments to 2 April 2022 (5 pages) |
9 April 2022 | Liquidators' statement of receipts and payments to 28 February 2022 (15 pages) |
25 November 2021 | Receiver's abstract of receipts and payments to 2 October 2021 (5 pages) |
15 May 2021 | Receiver's abstract of receipts and payments to 2 April 2021 (5 pages) |
28 April 2021 | Liquidators' statement of receipts and payments to 28 February 2021 (20 pages) |
1 March 2021 | Termination of appointment of Paul Kaye as a director on 1 January 2021 (1 page) |
26 November 2020 | Removal of liquidator by court order (6 pages) |
23 November 2020 | Appointment of a voluntary liquidator (4 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 2 October 2020 (5 pages) |
9 October 2020 | Receiver's abstract of receipts and payments to 2 April 2020 (5 pages) |
5 May 2020 | Liquidators' statement of receipts and payments to 29 February 2020 (20 pages) |
23 April 2019 | Appointment of receiver or manager (4 pages) |
11 April 2019 | Liquidators' statement of receipts and payments to 28 February 2019 (17 pages) |
21 March 2018 | Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 March 2018 (2 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Appointment of a voluntary liquidator (2 pages) |
15 March 2018 | Statement of affairs (7 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 June 2017 | Director's details changed for Mrs Amanda Bernadette Bond on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Amanda Bernadette Bond on 9 June 2017 (2 pages) |
19 April 2017 | Registration of charge 070587010002, created on 19 April 2017 (6 pages) |
19 April 2017 | Registration of charge 070587010002, created on 19 April 2017 (6 pages) |
9 February 2017 | Registration of charge 070587010001, created on 6 February 2017 (23 pages) |
9 February 2017 | Registration of charge 070587010001, created on 6 February 2017 (23 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Appointment of Mr Paul Kaye as a director (2 pages) |
29 May 2013 | Appointment of Mr Paul Kaye as a director (2 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Company name changed l & b scaffolding (northern) LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed l & b scaffolding (northern) LIMITED\certificate issued on 01/12/10
|
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Appointment of Amanda Bernadette Bond as a director (3 pages) |
4 March 2010 | Appointment of Amanda Bernadette Bond as a director (3 pages) |
23 February 2010 | Termination of appointment of Lee Bond as a director (2 pages) |
23 February 2010 | Termination of appointment of Lee Bond as a director (2 pages) |
28 October 2009 | Incorporation (35 pages) |
28 October 2009 | Incorporation (35 pages) |