Leeds
West Yorkshire
LS19 6LA
Director Name | Elizabeth Kate Bibby |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Underwood Drive Rawdon Leeds West Yorkshire LS19 6LA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 |
Director Name | Ms Donna Louise Thorpe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 September 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Trevore Drive Worthington Park, Standish Wigan Lancashire WN1 2QE |
Website | peakspartnership.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Elizabeth Kate Bibby 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Kate Bibby 25.00% Ordinary B |
1 at £1 | John Allan Bibby 25.00% Ordinary |
1 at £1 | John Allan Bibby 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £323,472 |
Cash | £168,981 |
Current Liabilities | £18,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 August 2017 | Change of details for Mr John Allan Bibby as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Change of details for Mr John Allan Bibby as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Elizabeth Kate Bibby as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Change of details for Elizabeth Kate Bibby as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
17 January 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Memorandum and Articles of Association (14 pages) |
21 January 2011 | Memorandum and Articles of Association (14 pages) |
9 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
6 December 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
6 December 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Company name changed pastlook LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Company name changed pastlook LIMITED\certificate issued on 21/10/10
|
18 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
14 October 2010 | Termination of appointment of Donna Thorpe as a director (1 page) |
14 October 2010 | Termination of appointment of Donna Thorpe as a director (1 page) |
14 October 2010 | Appointment of Elizabeth Kate Bibby as a director (2 pages) |
14 October 2010 | Appointment of Elizabeth Kate Bibby as a director (2 pages) |
1 September 2010 | Appointment of Ms Donna Louise Thorpe as a director (2 pages) |
1 September 2010 | Appointment of Mr John Allan Bibby as a director (2 pages) |
1 September 2010 | Appointment of Ms Donna Louise Thorpe as a director (2 pages) |
1 September 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
1 September 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Mr John Allan Bibby as a director (2 pages) |
1 September 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|