Shadwell
Leeds
LS17 8WE
Director Name | Mr Joshua Mark Colley |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cricketers Fold Shadwell Leeds LS17 8WE |
Director Name | Clare Elizabeth Bingham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Briestfield Road Thornhill Dewsbury WF12 0PW |
Registered Address | 7 Cricketers Fold Shadwell Leeds LS17 8WE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Shadwell |
Ward | Harewood |
Built Up Area | Shadwell |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clare Elizabeth Bingham 50.00% Ordinary |
---|---|
50 at £1 | David Michael Driscoll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £8,083 |
Current Liabilities | £29,908 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 14 July 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
12 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
8 October 2020 | Appointment of Mr Joshua Mark Colley as a director on 1 June 2020 (2 pages) |
8 October 2020 | Cessation of David Michael Driscoll as a person with significant control on 27 June 2019 (1 page) |
8 October 2020 | Notification of Trust Financial Solutions Holdings Ltd as a person with significant control on 27 June 2019 (2 pages) |
8 October 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
8 October 2020 | Cessation of Clare Elizabeth Bingham as a person with significant control on 27 June 2019 (1 page) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
9 July 2019 | Termination of appointment of Clare Elizabeth Bingham as a director on 27 June 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Incorporation (17 pages) |
14 July 2010 | Incorporation (17 pages) |