Leeds
West Yorkshire
LS1 2JT
Director Name | Mrs Catherine Bridget Nuttall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Mr Jonathan Paul Nuttall |
---|---|
Status | Current |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Catherine Nuttall 50.00% Ordinary B |
---|---|
50 at £1 | Jonathan Nuttall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £30,686 |
Cash | £66,248 |
Current Liabilities | £39,349 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 February 2017 | Second filing for the appointment of Catherine Bridget Nuttall as a director (6 pages) |
23 February 2017 | Second filing for the appointment of Catherine Bridget Nuttall as a director (6 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Director's details changed for Mrs Catherine Bridget Nuttall on 6 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (1 page) |
11 January 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (1 page) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (1 page) |
11 January 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mrs Catherine Bridget Nuttall on 6 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mrs Catherine Bridget Nuttall on 6 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
25 January 2011 | Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages) |
25 January 2011 | Appointment of Mr Jonathan Paul Nuttall as a director (2 pages) |
25 January 2011 | Appointment of Mrs Catherine Bridget Nuttall as a director
|
25 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Appointment of Mr Jonathan Paul Nuttall as a director (2 pages) |
25 January 2011 | Appointment of Mrs Catherine Bridget Nuttall as a director
|
25 January 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
25 January 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
25 January 2011 | Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages) |
25 January 2011 | Appointment of Mrs Catherine Bridget Nuttall as a director (2 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|