Leeds
West Yorkshire
LS1 4LY
Website | gsdlaw.co.uk |
---|---|
Telephone | 0113 2385500 |
Telephone region | Leeds |
Registered Address | 3 Lisbon Square Leeds West Yorkshire LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Kirna Madhas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,934 |
Cash | £13,036 |
Current Liabilities | £215,236 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 2012 | Delivered on: 29 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
---|---|
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (16 pages) |
25 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 September 2015 | Director's details changed for Ms Kirna Devi Madhas on 1 January 2015 (2 pages) |
14 September 2015 | Director's details changed for Ms Kirna Devi Madhas on 1 January 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 October 2014 | Registered office address changed from West One Suite 5B 114 Wellington Street Leeds West Yorkshire LS1 1BA to 3 Lisbon Square Leeds West Yorkshire LS1 4LY on 10 October 2014 (1 page) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Ms Kirna Devi Madhas on 17 February 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|