Thorner
Leeds
LS14 3EL
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gavan Charlton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,086 |
Cash | £214 |
Current Liabilities | £1,600 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Gavan Charlton as a person with significant control on 28 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Gavan Charlton as a person with significant control on 29 June 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Gavan Charlton on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Gavan Charlton on 30 June 2015 (2 pages) |
6 May 2015 | Registered office address changed from 1 Tranquility Crossgates Crossgates Leeds West Yorkshire LS1 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 Tranquility Crossgates Crossgates Leeds West Yorkshire LS1 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 1 Tranquility Crossgates Crossgates Leeds West Yorkshire LS1 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 6 May 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
6 July 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
6 July 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 July 2010 (1 page) |
5 July 2010 | Appointment of Gavan Charlton as a director (2 pages) |
5 July 2010 | Appointment of Gavan Charlton as a director (2 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|