Leeds
LS12 6LT
Director Name | Mr Steven Nicholas Parkin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton Court Gelderd Road Leeds LS12 6LT |
Secretary Name | Ms Marianne Hodgkiss |
---|---|
Status | Current |
Appointed | 28 February 2019(8 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Secretary Name | Paul Gerard White |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlton Court Gelderd Road Leeds LS12 6LT |
Secretary Name | Mr Guy Collingwood Jackson |
---|---|
Status | Resigned |
Appointed | 07 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Carlton Court Gelderd Road Leeds West Yorkshire LS12 6LT |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven Nicholas Parkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,699 |
Current Liabilities | £84,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
5 December 2023 | Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page) |
---|---|
27 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 March 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
23 January 2023 | Registered office address changed from C/O Clipper Logistics Group Carlton Court Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 July 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Ms Marianne Hodgkiss as a secretary on 28 February 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Termination of appointment of Guy Collingwood Jackson as a secretary on 28 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Guy Collingwood Jackson as a secretary on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Guy Collingwood Jackson as a secretary on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages) |
7 March 2012 | Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages) |
27 September 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
27 September 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
27 September 2011 | Company name changed cobco 924 LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed cobco 924 LIMITED\certificate issued on 27/09/11
|
19 September 2011 | Registered office address changed from Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom on 19 September 2011 (2 pages) |
22 February 2011 | Incorporation (38 pages) |
22 February 2011 | Incorporation (38 pages) |