Bardsey
Leeds
LS17 9AP
Director Name | Mr Dirk Mischendahl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Round Foundry Media Centre Foundry Street Leeds LS11 5QP |
Director Name | Rebecca Marriott |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2012) |
Role | Stylist/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Mills Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Mrs Philippa Jane Hale |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG |
Telephone | 0113 2438700 |
---|---|
Telephone region | Leeds |
Registered Address | 45 Marshall Street, Leeds 45 Marshall Street Leeds West Yorkshire LS11 9EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
67 at £1 | Shalinder Singh Sagoo 67.00% Ordinary A |
---|---|
33 at £1 | Shalinder Singh Sagoo 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,079 |
Cash | £108,360 |
Current Liabilities | £73,410 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
18 June 2020 | Delivered on: 26 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 July 2022 | Registered office address changed from Studio 81 Workspace 71 Kirkstall Road Leeds West Yorkshire LS3 1LH England to 45 Marshall Street, Leeds 45 Marshall Street, Leeds West Yorkshire LS11 9EH on 6 July 2022 (1 page) |
1 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 May 2021 | Registered office address changed from 31 Burley Road Leeds LS3 1JT to Studio 81 Workspace 71 Kirkstall Road Leeds West Yorkshire LS3 1LH on 27 May 2021 (1 page) |
23 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 June 2020 | Registration of charge 073923070001, created on 18 June 2020 (41 pages) |
7 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 October 2014 | Director's details changed for Mr Shalinder Singh Sagoo on 3 October 2013 (2 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Shalinder Singh Sagoo on 3 October 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Shalinder Singh Sagoo on 3 October 2013 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 June 2014 | Termination of appointment of Philippa Hale as a director (2 pages) |
24 June 2014 | Termination of appointment of Philippa Hale as a director (2 pages) |
23 June 2014 | Termination of appointment of Philippa Hale as a director (1 page) |
23 June 2014 | Termination of appointment of Philippa Hale as a director (1 page) |
20 March 2014 | Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 20 March 2014 (1 page) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 January 2013 | Memorandum and Articles of Association (18 pages) |
22 January 2013 | Memorandum and Articles of Association (18 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Change of share class name or designation (2 pages) |
31 October 2012 | Termination of appointment of Rebecca Marriott as a director (2 pages) |
31 October 2012 | Termination of appointment of Rebecca Marriott as a director (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (2 pages) |
15 November 2011 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Unit 9 Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 9 September 2011 (1 page) |
12 July 2011 | Appointment of Shalinder Singh Sagoo as a director (3 pages) |
12 July 2011 | Appointment of Shalinder Singh Sagoo as a director (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
6 June 2011 | Appointment of Ms Philippa Jane Hale as a director (3 pages) |
6 June 2011 | Registered office address changed from Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of Ms Philippa Jane Hale as a director (3 pages) |
6 June 2011 | Registered office address changed from Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 6 June 2011 (2 pages) |
26 May 2011 | Termination of appointment of Dirk Mischendahl as a director (2 pages) |
26 May 2011 | Termination of appointment of Dirk Mischendahl as a director (2 pages) |
20 May 2011 | Appointment of Rebecca Marriott as a director (3 pages) |
20 May 2011 | Appointment of Rebecca Marriott as a director (3 pages) |
31 March 2011 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England on 31 March 2011 (2 pages) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|