Leeds
LS1 5AB
Director Name | Karen Thompson-Koren |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Admin & Hseq Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmuir Wwtw Beardmore Street Clydebank G81 4SA Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2011(1 month after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Elisabeth Anne Snaith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Yves Jean-Marie Plouhinec |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Saur 11 Chemin De Bretagne Cs 40082 Issy Les Moulineaux 92442 |
Director Name | Alan Jeffery Gebbels |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Jon Morton-Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 April 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Lea Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | Philippe Autret |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Saur 11 Chemin De Bretagne Cs 40082 Issy Les Moulineaux 92442 |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 April 2022 | Appointment of Karen Thompson-Koren as a director on 22 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Alan Jeffery Gebbels as a director on 1 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Philippe Autret as a director on 23 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 August 2021 | Appointment of Ms Natasha Wilson as a director on 8 July 2021 (2 pages) |
27 April 2021 | Termination of appointment of Jon Morton-Smith as a director on 4 April 2021 (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2021 | Appointment of Philippe Autret as a director on 27 July 2020 (2 pages) |
12 February 2021 | Termination of appointment of Yves Jean-Marie Plouhinec as a director on 27 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Director's details changed for Yves Jean-Marie Plouhinec on 27 June 2016 (2 pages) |
28 September 2016 | Director's details changed for Yves Jean-Marie Plouhinec on 27 June 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
10 November 2011 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Elisabeth Snaith as a director (1 page) |
11 May 2011 | Appointment of Mr Jonathan Morton-Smith as a director (2 pages) |
11 May 2011 | Termination of appointment of Elisabeth Snaith as a director (1 page) |
11 May 2011 | Appointment of Mr Jonathan Morton-Smith as a director (2 pages) |
8 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
28 February 2011 | Incorporation (55 pages) |
28 February 2011 | Incorporation (55 pages) |