Stanningley
Leeds
West Yorkshire
LS28 6DR
Director Name | Mr Paul O'Dowd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR |
Director Name | Michael Normanton |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | The Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR |
Secretary Name | Paul O'Dowd |
---|---|
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR |
Director Name | Mr Daniel Robert Chapman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Freelance Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR |
Registered Address | Suite 2, First Floor West Wing, One City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,111 |
Cash | £818 |
Current Liabilities | £1,959 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 September 2019 | Director's details changed for Mr Daniel Robert Chapman on 6 December 2018 (2 pages) |
30 September 2019 | Director's details changed for Michael Normanton on 29 November 2018 (2 pages) |
30 September 2019 | Director's details changed for Michael Normanton on 6 December 2018 (2 pages) |
30 September 2019 | Director's details changed for Mr Daniel David William Moylan on 6 December 2018 (2 pages) |
30 September 2019 | Secretary's details changed for Paul O'dowd on 6 December 2018 (1 page) |
30 September 2019 | Director's details changed for Mr Paul O'dowd on 6 December 2018 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 March 2018 | Registered office address changed from The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS26 6DR England to The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR on 13 March 2018 (1 page) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Director's details changed for Paul O'dowd on 18 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from Unit 3 Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ to The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS26 6DR on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Michael Normanton on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Daniel David William Moylan on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Daniel David William Moylan on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Michael Normanton on 18 January 2016 (2 pages) |
19 January 2016 | Secretary's details changed for Paul O'dowd on 18 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Unit 3 Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ to The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS26 6DR on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Daniel Robert Chapman on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Paul O'dowd on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Daniel Robert Chapman on 18 January 2016 (2 pages) |
19 January 2016 | Secretary's details changed for Paul O'dowd on 18 January 2016 (1 page) |
29 September 2015 | Annual return made up to 24 August 2015 no member list (6 pages) |
29 September 2015 | Annual return made up to 24 August 2015 no member list (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Annual return made up to 24 August 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 24 August 2014 no member list (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2013 | Annual return made up to 24 August 2013 no member list (5 pages) |
5 November 2013 | Appointment of Mr Daniel Robert Chapman as a director (2 pages) |
5 November 2013 | Annual return made up to 24 August 2013 no member list (5 pages) |
5 November 2013 | Appointment of Mr Daniel Robert Chapman as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Annual return made up to 24 August 2012 no member list (5 pages) |
4 October 2012 | Annual return made up to 24 August 2012 no member list (5 pages) |
16 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
16 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
7 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
6 October 2011 | Director's details changed for Michael Normanton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Paul O'dowd on 1 August 2011 (2 pages) |
6 October 2011 | Annual return made up to 24 August 2011 no member list (5 pages) |
6 October 2011 | Director's details changed for Paul O'dowd on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Paul O'dowd on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Michael Normanton on 1 August 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Paul O'dowd on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Daniel David William Moylan on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Michael Normanton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Michael Normanton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Michael Normanton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Daniel David William Moylan on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Michael Normanton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Daniel David William Moylan on 1 August 2011 (2 pages) |
6 October 2011 | Annual return made up to 24 August 2011 no member list (5 pages) |
6 October 2011 | Secretary's details changed for Paul O'dowd on 1 August 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Paul O'dowd on 1 August 2011 (2 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|