York
North Yorkshire
YO31 7EQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Katy Jane McNichol |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gillygate York North Yorkshire YO31 7EQ |
Website | 2letagency.co.uk |
---|---|
Telephone | 01904 675200 |
Telephone region | York |
Registered Address | Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Anthony Mcnichol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,024 |
Cash | £76,814 |
Current Liabilities | £25,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Termination of appointment of Katy Mcnichol as a director (2 pages) |
30 July 2013 | Termination of appointment of Katy Mcnichol as a director (2 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 May 2010 | Appointment of Anthony Mcnichol as a director (3 pages) |
20 May 2010 | Appointment of Katy Jane Mcnichol as a director (3 pages) |
20 May 2010 | Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Appointment of Katy Jane Mcnichol as a director (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 May 2010 | Appointment of Anthony Mcnichol as a director (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Incorporation (30 pages) |
1 April 2010 | Incorporation (30 pages) |
1 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |