Leeds
LS12 6LT
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
100 at £1 | Hilary Barbara Velvet Briegel-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,034 |
Cash | £261,629 |
Current Liabilities | £21,826 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
5 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 March 2016 (2 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 March 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Appointment of Hilary Barbara Velvet Briegel-Jones as a director (3 pages) |
7 July 2010 | Appointment of Hilary Barbara Velvet Briegel-Jones as a director (3 pages) |
7 June 2010 | Incorporation (45 pages) |
7 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
7 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
7 June 2010 | Incorporation (45 pages) |