Leeds
LS1 2NP
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rawse Varley & Co Llyods Bank Chambers, 43 Hustler Bradford West Yorkshire BD1 1UQ |
Director Name | Mr Alexander Martin Penny |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Square North Leeds LS1 2NP |
Director Name | Mrs Diana Penny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX |
Registered Address | 41 Park Square North Leeds LS1 2NP |
---|---|
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 |
100 at £1 | Martin Richard Penny 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
27 February 2017 | Delivered on: 3 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2015 | Delivered on: 18 March 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
6 November 2023 | Change of share class name or designation (2 pages) |
6 November 2023 | Resolutions
|
6 November 2023 | Resolutions
|
6 November 2023 | Memorandum and Articles of Association (21 pages) |
30 October 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
8 March 2023 | Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY England to 41 Park Square North Leeds LS1 2NP on 8 March 2023 (1 page) |
6 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 August 2021 | Director's details changed for Mr Alexander Martin Penny on 20 August 2021 (2 pages) |
20 August 2021 | Change of details for Mr Alexander Martin Penny as a person with significant control on 20 August 2021 (2 pages) |
2 August 2021 | Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 2 August 2021 (1 page) |
25 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
25 February 2021 | Termination of appointment of Diana Penny as a director on 4 October 2020 (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
3 January 2020 | Cessation of Diana Penny as a person with significant control on 1 October 2019 (1 page) |
3 January 2020 | Notification of Alexander Martin Penny as a person with significant control on 1 October 2019 (2 pages) |
3 January 2020 | Notification of James Richard Penny as a person with significant control on 1 October 2019 (2 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
25 November 2019 | Resolutions
|
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 July 2019 | Notification of Diana Penny as a person with significant control on 29 July 2019 (2 pages) |
31 July 2019 | Cessation of Martin Richard Perry as a person with significant control on 29 July 2019 (1 page) |
1 March 2019 | Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 1 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Appointment of Mrs Diana Penny as a director on 6 August 2018 (2 pages) |
26 July 2018 | Appointment of Mr Alexander Martin Penny as a director on 9 July 2018 (2 pages) |
21 July 2018 | Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page) |
21 July 2018 | Registered office address changed from Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS to 9 York Place Leeds LS1 2DS on 21 July 2018 (1 page) |
21 July 2018 | Appointment of Mr James Richard Penny as a director on 9 July 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 March 2017 | Satisfaction of charge 071210320001 in full (4 pages) |
6 March 2017 | Satisfaction of charge 071210320001 in full (4 pages) |
3 March 2017 | Registration of charge 071210320002, created on 27 February 2017 (22 pages) |
3 March 2017 | Registration of charge 071210320002, created on 27 February 2017 (22 pages) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
18 March 2015 | Registration of charge 071210320001, created on 16 March 2015 (36 pages) |
18 March 2015 | Registration of charge 071210320001, created on 16 March 2015 (36 pages) |
7 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
17 February 2015 | Registered office address changed from Rawse Varley & Co Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Rawse Varley & Co Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 17 February 2015 (1 page) |
8 January 2015 | Company name changed mind your own business LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Company name changed mind your own business LIMITED\certificate issued on 08/01/15
|
4 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
9 February 2010 | Company name changed PY6 LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed PY6 LIMITED\certificate issued on 09/02/10
|
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|