Leeds
West Yorkshire
LS17 8NL
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Brook House Church Lane Garforth Leeds LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Wheatley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,222 |
Cash | £23,389 |
Current Liabilities | £19,780 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
---|---|
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from 10 Grange Veiw Gardens Leeds West Yorkshire LS17 8NL on 17 October 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Appointment of Mr Paul Stanley Wheatley as a director (2 pages) |
15 October 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
15 October 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 October 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 October 2010 (1 page) |
5 October 2010 | Incorporation (34 pages) |