Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Richard Steven Bright |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Glyn Howard Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(5 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Neil Kamal Sengupta |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mrs Carol Hunter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
Website | www.murrayharcourt.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2314131 |
Telephone region | Leeds |
Registered Address | 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£44,914 |
Cash | £10,248 |
Current Liabilities | £56,910 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
27 May 2014 | Delivered on: 29 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
3 March 2012 | Delivered on: 24 March 2012 Persons entitled: Stephen Corn Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2012 | Delivered on: 27 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 24 June 2022 (9 pages) |
16 January 2023 | Previous accounting period extended from 31 May 2022 to 24 June 2022 (1 page) |
2 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 July 2022 | Company name changed murray harcourt LIMITED\certificate issued on 06/07/22
|
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 August 2019 | Resolutions
|
5 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
1 August 2019 | Notification of Mark James Hunter as a person with significant control on 23 July 2019 (2 pages) |
1 August 2019 | Withdrawal of a person with significant control statement on 1 August 2019 (2 pages) |
1 August 2019 | Notification of Richard Steven Bright as a person with significant control on 23 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
15 May 2019 | Notification of a person with significant control statement (2 pages) |
19 March 2019 | Appointment of Mr Neil Kamal Sengupta as a director on 1 September 2018 (2 pages) |
18 March 2019 | Cessation of Mark James Hunter as a person with significant control on 1 September 2018 (1 page) |
18 March 2019 | Cessation of Glyn Howard Thomas as a person with significant control on 1 September 2018 (1 page) |
18 March 2019 | Appointment of Mr Steven John Williams as a director on 1 September 2018 (2 pages) |
18 March 2019 | Cessation of Richard Steven Bright as a person with significant control on 1 September 2018 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
3 September 2018 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to 6 Queen Street Leeds West Yorkshire LS1 2TW on 3 September 2018 (1 page) |
31 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Satisfaction of charge 073062850003 in full (1 page) |
6 February 2017 | Satisfaction of charge 073062850003 in full (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
6 April 2016 | Appointment of Mr Glyn Howard Thomas as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Glyn Howard Thomas as a director on 6 April 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 August 2014 | Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 15 August 2014 (1 page) |
29 May 2014 | Registration of charge 073062850003 (27 pages) |
29 May 2014 | Registration of charge 073062850003 (27 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
23 February 2013 | Termination of appointment of Carol Hunter as a director (1 page) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 February 2013 | Termination of appointment of Carol Hunter as a director (1 page) |
20 February 2013 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
8 August 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Purchase of own shares. (3 pages) |
31 July 2012 | Cancellation of shares. Statement of capital on 31 July 2012
|
31 July 2012 | Cancellation of shares. Statement of capital on 31 July 2012
|
4 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 4 July 2012 (1 page) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mrs Carol Hunter on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Carol Hunter on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Carol Hunter on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
27 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
22 May 2012 | Appointment of Richard Steven Bright as a director (2 pages) |
22 May 2012 | Appointment of Richard Steven Bright as a director (2 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from the Barn Low Swinton Masham Ripon North Yorkshire HG4 4JP United Kingdom on 2 March 2012 (1 page) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2011 | Appointment of Mr Mark James Hunter as a director (2 pages) |
28 August 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
28 August 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
28 August 2011 | Appointment of Mr Mark James Hunter as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
17 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
17 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Incorporation (22 pages) |
6 July 2010 | Incorporation (22 pages) |