Greek Street
Leeds
LS1 5SH
Director Name | Mr Christopher Richard Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockwise Yorkshire House Greek Street Leeds LS1 5SH |
Website | www.onstate.co.uk/ |
---|---|
Telephone | 0113 3860020 |
Telephone region | Leeds |
Registered Address | Clockwise Yorkshire House Greek Street Leeds LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,172 |
Cash | £137,086 |
Current Liabilities | £200,843 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
19 July 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
16 January 2023 | Confirmation statement made on 4 January 2023 with updates (6 pages) |
2 November 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
14 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2022 | Resolutions
|
14 April 2022 | Change of share class name or designation (2 pages) |
14 April 2022 | Memorandum and Articles of Association (11 pages) |
14 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
10 September 2021 | Registered office address changed from Unit C2 Graingers Way Roundhouse Business Park Leeds LS12 1AH England to Unit 18 Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 10 September 2021 (1 page) |
19 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
19 May 2020 | Director's details changed for Mr Christopher Richard Marshall on 18 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Richard James Day on 18 May 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 September 2016 | Registered office address changed from Unit C1 Graingers Way Roundhouse Business Park Leeds LS12 1AH to Unit C2 Graingers Way Roundhouse Business Park Leeds LS12 1AH on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Unit C1 Graingers Way Roundhouse Business Park Leeds LS12 1AH to Unit C2 Graingers Way Roundhouse Business Park Leeds LS12 1AH on 13 September 2016 (1 page) |
18 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Statement of capital following an allotment of shares on 28 January 2014
|
18 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Statement of capital following an allotment of shares on 28 January 2014
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 April 2013 | Registered office address changed from 62 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 62 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS United Kingdom on 19 April 2013 (1 page) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Richard James Day on 10 December 2010 (2 pages) |
30 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Christopher Richard Marshall on 10 December 2010 (2 pages) |
30 March 2011 | Director's details changed for Richard James Day on 10 December 2010 (2 pages) |
30 March 2011 | Director's details changed for Christopher Richard Marshall on 10 December 2010 (2 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|