Leeds
West Yorkshire
LS1 2JG
Secretary Name | Hannah Elizabeth Bresnan |
---|---|
Status | Current |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mrs Hannah Elizabeth Bresnan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Gresham House St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Timothy Thomas Bresnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,889 |
Cash | £74,356 |
Current Liabilities | £12,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
10 May 2013 | Delivered on: 30 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 82 huddersfield road brighouse t/no.WYK395474. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 May 2013 | Delivered on: 30 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 46-48 wellington street west halifax t/no.WYK301961. Notification of addition to or amendment of charge. Outstanding |
10 May 2013 | Delivered on: 30 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 44 wellington street west halifax t/no.WYK299938. Notification of addition to or amendment of charge. Outstanding |
10 May 2013 | Delivered on: 30 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 March 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
25 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
16 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 30 December 2020 (4 pages) |
27 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 December 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
2 January 2018 | Director's details changed for Mr Timothy Thomas Bresnan on 2 January 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Timothy Thomas Bresnan on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Timothy Thomas Bresnan on 21 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Registration of charge 071298340002 (18 pages) |
30 May 2013 | Registration of charge 071298340004 (17 pages) |
30 May 2013 | Registration of charge 071298340001 (19 pages) |
30 May 2013 | Registration of charge 071298340003 (18 pages) |
30 May 2013 | Registration of charge 071298340004 (17 pages) |
30 May 2013 | Registration of charge 071298340001 (19 pages) |
30 May 2013 | Registration of charge 071298340002 (18 pages) |
30 May 2013 | Registration of charge 071298340003 (18 pages) |
8 April 2013 | Appointment of Mrs Hannah Elizabeth Bresnan as a director (2 pages) |
8 April 2013 | Appointment of Mrs Hannah Elizabeth Bresnan as a director (2 pages) |
30 January 2013 | Secretary's details changed for Hannah Elizabeth Bresnan on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Secretary's details changed for Hannah Elizabeth Battye on 30 January 2013 (1 page) |
30 January 2013 | Secretary's details changed for Hannah Elizabeth Battye on 30 January 2013 (1 page) |
30 January 2013 | Secretary's details changed for Hannah Elizabeth Bresnan on 30 January 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Mr Timothy Thomas Bresnan on 18 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Mr Timothy Thomas Bresnan on 18 January 2012 (2 pages) |
19 January 2012 | Appointment of Hannah Elizabeth Battye as a secretary (1 page) |
19 January 2012 | Appointment of Hannah Elizabeth Battye as a secretary (1 page) |
16 December 2011 | Registered office address changed from 82 Huddersfield Road Brighouse West Yorkshire HD6 3RD England on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 82 Huddersfield Road Brighouse West Yorkshire HD6 3RD England on 16 December 2011 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
23 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 January 2010 | Appointment of Mr Timothy Thomas Bresnan as a director (2 pages) |
26 January 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
26 January 2010 | Appointment of Mr Timothy Thomas Bresnan as a director (2 pages) |
26 January 2010 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
19 January 2010 | Incorporation (20 pages) |
19 January 2010 | Incorporation (20 pages) |