Leeds
West Yorkshire
LS1 7DH
Secretary Name | Maureen Hatton |
---|---|
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-3 Call Lane Leeds West Yorkshire LS1 7DH |
Registered Address | 90 Kirkgate Leeds LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
180 at £1 | George Storey 50.00% Ordinary A |
---|---|
180 at £1 | George Storey 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £443,370 |
Cash | £10,555 |
Current Liabilities | £2,535,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: Leeds City Council Classification: A registered charge Particulars: Land and building(s) situate at and k/a 90 kirkgate leeds. Outstanding |
---|---|
12 April 2012 | Delivered on: 1 May 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H interest in the land and buildings at dabell avenue nottingham t/no NT282952 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
29 September 2010 | Delivered on: 30 September 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Racecommon road barnsley t/no SYK19082 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 September 2010 | Delivered on: 30 September 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 90 kirkgate leeds t/no YWE39441 which are from time to time on the property all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
29 September 2010 | Delivered on: 30 September 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 155 briggate leeds t/no WYK224549 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
17 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
25 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
7 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
29 January 2018 | Registered office address changed from 1-3 Call Lane Leeds West Yorkshire LS1 7DH to 90 Kirkgate Leeds LS2 7DJ on 29 January 2018 (1 page) |
23 December 2017 | Registration of charge 072775210005, created on 21 December 2017 (23 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Incorporation (43 pages) |
8 June 2010 | Incorporation (43 pages) |