4th Floor
Leeds
LS1 2AA
Director Name | Mr Jonathon Stewart |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fountain Street Morley Leeds LS27 9AE |
Director Name | Mr Graeme Alexander Dobson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 4, 1 East Parade Leeds LS1 2DE |
Director Name | Mr Sean Patrick Rowlands |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 115 Stanks Drive Swarcliffe Leeds LS14 5NS |
Website | gilbertmeher.com |
---|---|
Email address | [email protected] |
Telephone | 01858 923874 |
Telephone region | Market Harborough |
Registered Address | Floor 4, 1 East Parade Leeds LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
33 at £1 | Graeme Dobson 33.33% Ordinary |
---|---|
33 at £1 | Jonathon Brooks 33.33% Ordinary |
33 at £1 | Jonathon Stewart 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,511 |
Current Liabilities | £60,106 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
28 February 2022 | Delivered on: 28 February 2022 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 January 2023 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
24 November 2022 | Director's details changed for Mr Jonathon Stewart on 24 November 2022 (2 pages) |
17 June 2022 | Cessation of Jonathon Stewart as a person with significant control on 10 February 2022 (1 page) |
17 June 2022 | Cessation of Jonathon Brooks as a person with significant control on 10 February 2022 (1 page) |
17 June 2022 | Notification of Jhog Investments Limited as a person with significant control on 10 February 2022 (2 pages) |
17 June 2022 | Notification of Jks Invest Limited as a person with significant control on 10 February 2022 (2 pages) |
17 June 2022 | Notification of Dank Holdings Limited as a person with significant control on 10 February 2022 (2 pages) |
17 June 2022 | Cessation of Graeme Alexander Dobson as a person with significant control on 10 February 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 March 2022 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
28 February 2022 | Registration of charge 075237850001, created on 28 February 2022 (13 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 July 2020 | Notification of Jonathon Stewart as a person with significant control on 6 April 2016 (2 pages) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Notification of Graeme Alexander Dobson as a person with significant control on 6 April 2016 (2 pages) |
30 July 2020 | Notification of Jonathon Brooks as a person with significant control on 6 April 2016 (2 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Jonathon Brooks on 22 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to Floor 4, 1 East Parade Leeds LS1 2DE on 18 November 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 December 2016 | Director's details changed for Mr Jonathon Stewart on 29 December 2016 (2 pages) |
31 December 2016 | Director's details changed for Mr Graeme Alexander Dobson on 29 December 2016 (2 pages) |
31 December 2016 | Director's details changed for Mr Graeme Alexander Dobson on 29 December 2016 (2 pages) |
31 December 2016 | Director's details changed for Mr Jonathon Stewart on 29 December 2016 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
16 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Registered office address changed from Broadgate the Headrow Leeds LS1 8EQ England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Broadgate the Headrow Leeds LS1 8EQ England on 16 April 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 September 2013 | Appointment of Mr Graeme Alexander Dobson as a director (2 pages) |
27 September 2013 | Appointment of Mr Graeme Alexander Dobson as a director (2 pages) |
19 June 2013 | Registered office address changed from the Bungalow Bowcliffe Hall Great North Road Bramham Wetherby West Yorkshire LS23 6LW England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from the Bungalow Bowcliffe Hall Great North Road Bramham Wetherby West Yorkshire LS23 6LW England on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Jonathon Brooks on 20 December 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Jonathon Brooks on 20 December 2012 (2 pages) |
19 June 2013 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
19 June 2013 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
26 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 June 2012 | Termination of appointment of Sean Rowlands as a director (1 page) |
20 June 2012 | Termination of appointment of Sean Rowlands as a director (1 page) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from 115 Stanks Drive Swarcliffe Leeds LS14 5NS United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 115 Stanks Drive Swarcliffe Leeds LS14 5NS United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 115 Stanks Drive Swarcliffe Leeds LS14 5NS United Kingdom on 4 August 2011 (1 page) |
9 February 2011 | Incorporation (21 pages) |
9 February 2011 | Incorporation (21 pages) |