Leeds
LS1 2JG
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | km-law.com |
---|
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kieran Magee 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
24 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
25 November 2021 | Registered office address changed from The Barn School Lane Collingham Wetherby West Yorkshire LS22 5BQ England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 25 November 2021 (1 page) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
22 July 2016 | Registered office address changed from 18 Main Street Heslington York YO10 5EA to The Barn School Lane Collingham Wetherby West Yorkshire LS22 5BQ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 18 Main Street Heslington York YO10 5EA to The Barn School Lane Collingham Wetherby West Yorkshire LS22 5BQ on 22 July 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
1 September 2015 | Director's details changed for Mr Kieran Magee on 19 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Kieran Magee on 19 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2014 | Director's details changed for Mr Kieran Magee on 20 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Kieran Magee on 20 August 2014 (2 pages) |
19 February 2014 | Registered office address changed from Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom on 19 February 2014 (1 page) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
14 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Appointment of Mr Kieran Magee as a director (2 pages) |
31 August 2010 | Termination of appointment of Jonathan Round as a director (1 page) |
31 August 2010 | Registered office address changed from Percy House Percy Street Newcastle Tyne and Wear NE1 4PW on 31 August 2010 (1 page) |
31 August 2010 | Termination of appointment of Jonathan Round as a director (1 page) |
31 August 2010 | Registered office address changed from Percy House Percy Street Newcastle Tyne and Wear NE1 4PW on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Mr Kieran Magee as a director (2 pages) |
19 August 2010 | Incorporation (59 pages) |
19 August 2010 | Incorporation (59 pages) |