Leeds
LS1 5SH
Director Name | Mr Michael Hoban |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House Greek Street Leeds Yorkshire LS1 5SH |
Website | alscient.com |
---|---|
Email address | [email protected] |
Telephone | 0113 8000200 |
Telephone region | Leeds |
Registered Address | Yorkshire House Greek Street Leeds Yorkshire LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
9k at £0.01 | John Robert Harrop 90.00% Ordinary |
---|---|
500 at £0.01 | James Goddard 5.00% Ordinary |
500 at £0.01 | Michael Hoban 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £527,280 |
Cash | £339,823 |
Current Liabilities | £365,119 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 1 day from now) |
3 November 2020 | Change of details for Miss Samantha Bennett as a person with significant control on 1 November 2020 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
20 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
12 June 2019 | Resolutions
|
6 June 2019 | Resolutions
|
6 June 2019 | Memorandum and Articles of Association (29 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
3 June 2019 | Notification of Samantha Bennett as a person with significant control on 28 January 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
13 May 2019 | Cessation of Michael Alexander Hoban as a person with significant control on 28 January 2019 (1 page) |
13 May 2019 | Appointment of Mr James Garford as a director on 28 January 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 February 2019 | Termination of appointment of Michael Hoban as a director on 28 January 2019 (1 page) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 May 2015 | Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
19 September 2014 | Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH to Yorkshire House Greek Street Leeds Yorkshire LS1 5SH on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH to Yorkshire House Greek Street Leeds Yorkshire LS1 5SH on 19 September 2014 (1 page) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (3 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Sub-division of shares on 26 February 2014 (5 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Sub-division of shares on 26 February 2014 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
1 June 2011 | Director's details changed for Mr Michael Hoban on 31 May 2010 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Michael Hoban on 31 May 2010 (2 pages) |
20 December 2010 | Change of name notice (1 page) |
20 December 2010 | Company name changed brightgen north LIMITED\certificate issued on 20/12/10
|
20 December 2010 | Company name changed brightgen north LIMITED\certificate issued on 20/12/10
|
20 December 2010 | Change of name notice (1 page) |
12 May 2010 | Incorporation (21 pages) |
12 May 2010 | Incorporation (21 pages) |