Yeadon
Leeds
LS19 7EW
Director Name | Mr Charles Ashaley Leach |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Head Of Operation |
Country of Residence | England |
Correspondence Address | 154 Bishopsgate 2nd Floor London EC2M 4LN |
Director Name | Jack Sheehan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyncourt The Orchard Blackheath London SE3 0QT |
Director Name | Mr Luke Richardson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2020) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Manor West End Lane Henfield West Sussex BN5 9RE |
Website | cygnusim.co.uk |
---|
Registered Address | 23-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
27.5k at £1 | Charles Ashley Leach 50.00% Ordinary |
---|---|
27.5k at £1 | Luke Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £579,746 |
Gross Profit | £255,244 |
Net Worth | £41,309 |
Cash | £60,781 |
Current Liabilities | £90,272 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 12 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 26 November 2021 (overdue) |
25 January 2021 | Change of details for Mr Malcolm John Dixon as a person with significant control on 22 December 2020 (2 pages) |
---|---|
25 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
20 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
23 December 2020 | Registered office address changed from Unit 5 City Business Centre Lower Road London SE16 2XB England to 23-29 Sandy Way Yeadon Leeds LS19 7EW on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Malcolm John Dixon as a director on 22 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Luke Richardson as a director on 22 December 2020 (1 page) |
23 December 2020 | Cessation of Luke Richardson as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Cessation of Charles Ashaley Leach as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Charles Ashaley Leach as a director on 22 December 2020 (1 page) |
23 December 2020 | Notification of Malcolm Dixon as a person with significant control on 22 December 2020 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
26 June 2020 | Registered office address changed from C/O Elena Meskhi & Co, South Quay Building, 1st Floor 189 Marsh Wall, London E14 9SH England to Unit 5 City Business Centre Lower Road London SE16 2XB on 26 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from South Quay Building C/O Elena Meskhi & Co, 1st Floor 189 Marsh Wall, London, E14 9SH England to C/O Elena Meskhi & Co, South Quay Building, 1st Floor 189 Marsh Wall, London E14 9SH on 18 October 2019 (1 page) |
18 October 2019 | Registered office address changed from C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London England to South Quay Building C/O Elena Meskhi & Co, 1st Floor 189 Marsh Wall, London, E14 9SH on 18 October 2019 (1 page) |
26 March 2019 | Registered office address changed from South Quay Building 189 Marsh Wall 1st Floor London E14 9SH England to C/O Elena Meskhi & Co South Quay Building, 1st Floor 189 Marsh Wall London on 26 March 2019 (1 page) |
19 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
21 May 2018 | Registered office address changed from 37 Queen Anne Street Marylebone London W1G 9JB England to South Quay Building 189 Marsh Wall 1st Floor London E14 9SH on 21 May 2018 (1 page) |
2 May 2018 | Statement of capital on 2 May 2018
|
2 May 2018 | Statement by Directors (1 page) |
2 May 2018 | Resolutions
|
2 May 2018 | Solvency Statement dated 18/04/18 (1 page) |
7 December 2017 | Director's details changed for Mr Charles Ashaley Leach on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Charles Ashaley Leach on 7 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 May 2017 (21 pages) |
7 October 2017 | Full accounts made up to 31 May 2017 (21 pages) |
4 May 2017 | Registered office address changed from 288 Bishopsgate London EC2M 4QP to 37 Queen Anne Street Marylebone London W1G 9JB on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 288 Bishopsgate London EC2M 4QP to 37 Queen Anne Street Marylebone London W1G 9JB on 4 May 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
1 November 2016 | Full accounts made up to 31 May 2016 (20 pages) |
1 November 2016 | Full accounts made up to 31 May 2016 (20 pages) |
25 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
9 November 2015 | Full accounts made up to 31 May 2015 (19 pages) |
9 November 2015 | Full accounts made up to 31 May 2015 (19 pages) |
1 July 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 288 Bishopsgate London EC2M 4QP on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 288 Bishopsgate London EC2M 4QP on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 288 Bishopsgate London EC2M 4QP on 1 July 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 September 2013 | Appointment of Mr Luke Richardson as a director (2 pages) |
23 September 2013 | Appointment of Mr Luke Richardson as a director (2 pages) |
6 August 2013 | Registered office address changed from No.1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from No.1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from No.1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom on 6 August 2013 (1 page) |
20 March 2013 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
20 March 2013 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
6 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 July 2012 | Termination of appointment of Jack Sheehan as a director (1 page) |
3 July 2012 | Termination of appointment of Jack Sheehan as a director (1 page) |
24 February 2012 | Registered office address changed from 42 Bullescroft Road Edgware Middlesex HA8 8RW England on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 42 Bullescroft Road Edgware Middlesex HA8 8RW England on 24 February 2012 (1 page) |
4 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Appointment of Jack Sheehan as a director (3 pages) |
21 January 2011 | Appointment of Jack Sheehan as a director (3 pages) |
12 November 2010 | Incorporation (20 pages) |
12 November 2010 | Incorporation (20 pages) |