Leeds
West Yorkshire
LS16 8BY
Secretary Name | Hentons & Co Management Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 November 2020) |
Correspondence Address | 118 North Street Leeds LS2 7PN |
Registered Address | 6 Blenheim Terrace Leeds LS2 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ahmed Al-najaifi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
24 April 2017 | Register inspection address has been changed from C/O Hentons Northgate North Street 118 Leeds LS2 7PN England to C/O Hentons Northgate North Street 118 Leeds LS2 7PN (1 page) |
24 April 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street 118 Leeds LS2 7PN (1 page) |
24 April 2017 | Register inspection address has been changed from C/O Hentons Northgate North Street 118 Leeds LS2 7PN England to C/O Hentons Northgate North Street 118 Leeds LS2 7PN (1 page) |
21 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 February 2015 | Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages) |
10 February 2015 | Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Registered office address changed from Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB to 6 Blenheim Terrace Leeds LS2 9HZ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB to 6 Blenheim Terrace Leeds LS2 9HZ on 4 December 2014 (1 page) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 February 2014 | Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Incorporation
|