Leeds
LS19 7EW
Secretary Name | Suzanne Compton |
---|---|
Status | Current |
Appointed | 17 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | James Compton 75.00% Ordinary |
---|---|
25 at £1 | Suzanne Compton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,117 |
Cash | £15,490 |
Current Liabilities | £31,201 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
13 July 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
13 July 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
9 July 2020 | Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 9 July 2020 (1 page) |
9 July 2020 | Secretary's details changed for Suzanne Compton on 19 June 2020 (1 page) |
9 July 2020 | Change of details for Mr James Lee Compton as a person with significant control on 19 June 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr James Lee Compton on 19 June 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Secretary's details changed for Suzanne Compton on 4 April 2019 (1 page) |
4 April 2019 | Change of details for Mr James Lee Compton as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr James Lee Compton on 4 April 2019 (2 pages) |
4 April 2019 | Registered office address changed from C/O Suite 1076 Kemp House 152-160 City Road London EC1V 2NX to Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA on 4 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Appointment of Suzanne Compton as a secretary (2 pages) |
25 September 2013 | Appointment of Suzanne Compton as a secretary (2 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 6 March 2010
|
30 August 2013 | Statement of capital following an allotment of shares on 6 March 2010
|
30 August 2013 | Statement of capital following an allotment of shares on 6 March 2010
|
30 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Registered office address changed from 33 Chestnut Avenue Edgware Middlesex HA8 7RA on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 33 Chestnut Avenue Edgware Middlesex HA8 7RA on 24 February 2012 (1 page) |
24 February 2012 | Company name changed gopal solutions LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed gopal solutions LIMITED\certificate issued on 24/02/12
|
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 April 2010 | Director's details changed for Mr James Lee Compton on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr James Lee Compton on 1 April 2010 (3 pages) |
16 April 2010 | Registered office address changed from 39 Fairey Avenue Hayes Middlesex UB3 4NZ United Kingdom on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Lee Compton on 1 April 2010 (3 pages) |
16 April 2010 | Registered office address changed from 39 Fairey Avenue Hayes Middlesex UB3 4NZ United Kingdom on 16 April 2010 (2 pages) |
6 March 2010 | Incorporation (23 pages) |
6 March 2010 | Incorporation (23 pages) |