Leeds
West Yorkshire
LS1 2EZ
Director Name | Mr Alexander Hazzard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL |
Director Name | Mr Darren Harvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL |
Registered Address | Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £7,252 |
Cash | £1,220 |
Current Liabilities | £13,359 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 April 2018 (6 years ago) |
---|---|
Next Return Due | 5 May 2019 (overdue) |
7 December 2019 | Termination of appointment of Darren Harvey as a director on 6 December 2019 (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (6 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
17 February 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Darren Harvey as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Darren Harvey as a director on 1 January 2016 (2 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 March 2015 | Auditor's resignation (1 page) |
25 March 2015 | Auditor's resignation (1 page) |
15 May 2014 | Director's details changed for Mr Alexander Hazzard on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Alexander Hazzard on 15 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 February 2014 | Registered office address changed from 2Nd Floor 20 East Parade Leeds LS1 2BH United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 2Nd Floor 20 East Parade Leeds LS1 2BH United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 6 November 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
16 May 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
7 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Appointment of Mr Alexander Hazzard as a director (2 pages) |
7 November 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 November 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
7 November 2011 | Appointment of Mr Alexander Hazzard as a director (2 pages) |
7 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 November 2011 (1 page) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|