Leeds
LS1 2HJ
Director Name | Mr Neil Anthony Ritchie |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 December 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mrs Rebecca Ritchie |
---|---|
Status | Resigned |
Appointed | 07 July 2017(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Oaklands Cottage Queens Drive Lane Ilkley LS29 9QS |
Director Name | Mrs Rebecca Ritchie |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 11 December 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Oaklands Cottage Queens Drive Lane Ilkley LS29 9QS |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Neil Anthony Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,838 |
Cash | £1,032 |
Current Liabilities | £13,369 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 July 2017 | Change of share class name or designation (2 pages) |
---|---|
13 July 2017 | Appointment of Mrs Rebecca Ritchie as a secretary on 7 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Registered office address changed from Jasmine Cottage 30 Vicarage Lane Grasby Lincolnshire DN38 6AU to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 17 October 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
11 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Registered office address changed from Jasmine Cottage Vicarage Lane Grasby Barnetby South Humberside DN38 6AU England on 28 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mr Neil Anthony Ritchie on 24 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Registered office address changed from 72C Brondesbury Villas London NW6 6AD England on 24 December 2011 (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Incorporation (22 pages) |