Thorpe Park
Leeds
LS15 8ZB
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr David Stanley Lewis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hillcrest Sluvad Pontypool NP4 0TA Wales |
Director Name | Mr David Andrew Boden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Website | lewis-ltd.co.uk |
---|---|
Telephone | 01443 449200 |
Telephone region | Pontypridd |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jayne Lewis 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 January 2016 | Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Paul Scott as a director on 4 January 2016 (2 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 March 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
10 March 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 September 2013 | Appointment of Mr David Andrew Boden as a director (3 pages) |
18 September 2013 | Appointment of Mr David Andrew Boden as a director (3 pages) |
11 September 2013 | Appointment of Renew Nominees Limited as a secretary (3 pages) |
11 September 2013 | Termination of appointment of David Lewis as a director (2 pages) |
11 September 2013 | Appointment of Renew Nominees Limited as a secretary (3 pages) |
11 September 2013 | Appointment of Renew Corporate Director Limited as a director (3 pages) |
11 September 2013 | Registered office address changed from David Lewis Civil Engineering Cardiff Road Mwyndy Cross Industries Pontyclun Mid Glamorgan CF72 8PN on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from David Lewis Civil Engineering Cardiff Road Mwyndy Cross Industries Pontyclun Mid Glamorgan CF72 8PN on 11 September 2013 (2 pages) |
11 September 2013 | Termination of appointment of David Lewis as a director (2 pages) |
11 September 2013 | Appointment of Renew Corporate Director Limited as a director (3 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
26 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Registered office address changed from , Hillcrest Sluvad, Pontypool, NP4 0TA, United Kingdom on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from , Hillcrest Sluvad, Pontypool, NP4 0TA, United Kingdom on 18 March 2010 (2 pages) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |