Leeds
LS1 5SH
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clockwise, Yorkshire House Greek Street Leeds LS1 5SH |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mrs Marilyn Joyce Stowe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Charles Edward Hartwell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Stephen John Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Adam Stuart Holloway |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Daniel Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Darryn William Harold Hedges |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
Director Name | Mr Mohammed Akmal Aneese |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT |
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 | Over 10 other UK companies use this postal address |
1 at £1 | Marilyn Stowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,078,215 |
Current Liabilities | £154,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
24 February 2017 | Delivered on: 24 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
5 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
3 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
23 December 2022 | Registration of charge 071762970002, created on 22 December 2022 (20 pages) |
2 April 2022 | Registered office address changed from The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT to Minerva House East Parade Leeds LS1 5PS on 2 April 2022 (1 page) |
2 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
13 October 2021 | Amended full accounts made up to 31 March 2020 (20 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
5 November 2020 | Termination of appointment of Adam Stuart Holloway as a director on 17 September 2020 (1 page) |
5 November 2020 | Termination of appointment of Mohammed Akmal Aneese as a director on 17 September 2020 (1 page) |
4 November 2020 | Cessation of Stowe Family Law Finance Limited as a person with significant control on 4 November 2020 (1 page) |
4 November 2020 | Notification of Stowe Family Law Property Limited as a person with significant control on 4 November 2020 (1 page) |
4 November 2020 | Notification of Stowe Family Law Holdings Limited as a person with significant control on 4 November 2020 (1 page) |
29 April 2020 | Termination of appointment of Charles Edward Hartwell as a director on 12 February 2020 (1 page) |
29 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr Kenneth John Fowlie as a director on 11 February 2020 (2 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
4 March 2019 | Termination of appointment of Stephen John Ross as a director on 28 February 2019 (1 page) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Darryn William Harold Hedges as a director on 30 November 2018 (1 page) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
2 March 2018 | Change of details for Genesis Bidco Limited as a person with significant control on 1 June 2017 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
15 November 2017 | Termination of appointment of Daniel Smith as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Daniel Smith as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Mohammed Akmal Aneese as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Mohammed Akmal Aneese as a director on 15 November 2017 (2 pages) |
4 July 2017 | Appointment of Mr Darryn William Harold Hedges as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Darryn William Harold Hedges as a director on 3 July 2017 (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
31 May 2017 | Appointment of Mr Adam Stuart Holloway as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Adam Stuart Holloway as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Stephen John Ross as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Stephen John Ross as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Daniel Smith as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Daniel Smith as a director on 30 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
24 February 2017 | Registration of charge 071762970001, created on 24 February 2017 (34 pages) |
24 February 2017 | Registration of charge 071762970001, created on 24 February 2017 (34 pages) |
21 February 2017 | Appointment of Mr Julian Hawkhead as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Charles Edward Hartwell as a director on 17 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Marilyn Joyce Stowe as a director on 17 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Marilyn Joyce Stowe as a director on 17 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Julian Hawkhead as a director on 17 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Charles Edward Hartwell as a director on 17 February 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders (3 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders (3 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders (3 pages) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Company name changed marilyn j stowe\certificate issued on 11/03/15
|
11 March 2015 | Re-registration from a private unlimited company to a private limited company
|
11 March 2015 | Company name changed marilyn j stowe\certificate issued on 11/03/15
|
11 March 2015 | Re-registration of Memorandum and Articles (14 pages) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Re-registration from a private unlimited company to a private limited company
|
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Resolutions
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England on 18 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
11 March 2010 | Registered office address changed from 96 Wigton Lane Leeds West Yorkshire LS17 8SH on 11 March 2010 (1 page) |
11 March 2010 | Appointment of Marilyn Joyce Stowe as a director (2 pages) |
11 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
11 March 2010 | Appointment of Marilyn Joyce Stowe as a director (2 pages) |
11 March 2010 | Registered office address changed from 96 Wigton Lane Leeds West Yorkshire LS17 8SH on 11 March 2010 (1 page) |
3 March 2010 | Incorporation (58 pages) |
3 March 2010 | Incorporation (58 pages) |