Yeadon
Leeds
LS19 7RE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Carl Elam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 January 2018) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Churchfield House Full Sutton York YO41 1HW |
Telephone | 01943 851107 |
---|---|
Telephone region | Guiseley |
Registered Address | 8 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Carl Elam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,451 |
Cash | £9,638 |
Current Liabilities | £7,561 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
20 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with updates (3 pages) |
4 November 2019 | Resolutions
|
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH United Kingdom to 8 Ivegate Yeadon Leeds LS19 7RE on 26 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (3 pages) |
20 August 2018 | Notification of Andrew Kitchen as a person with significant control on 6 February 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Andrew Kitchen on 29 January 2018 (2 pages) |
2 March 2018 | Registered office address changed from Churchfield House Full Sutton York YO41 1HW England to 10 South Parade Bawtry Doncaster DN10 6JH on 2 March 2018 (1 page) |
26 January 2018 | Registered office address changed from Woodside Farm Newall Carr Road Newall with Clifton Otley West Yorkshire LS21 2ES to Churchfield House Full Sutton York YO41 1HW on 26 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
26 January 2018 | Appointment of Mr Andrew Kitchen as a director on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Carl Elam as a director on 26 January 2018 (1 page) |
26 January 2018 | Cessation of Carl Elam as a person with significant control on 26 January 2018 (1 page) |
15 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 January 2015 | Director's details changed for Mr Carl Elam on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Carl Elam on 31 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Registered office address changed from Chapel Barn Jack Hill Norwood Otley West Yorkshire LS21 1QY on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Chapel Barn Jack Hill Norwood Otley West Yorkshire LS21 1QY on 24 February 2014 (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Appointment of Carl Elam as a director (3 pages) |
5 October 2010 | Appointment of Carl Elam as a director (3 pages) |
15 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 January 2010 | Incorporation (22 pages) |
14 January 2010 | Incorporation (22 pages) |