Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Jonathan Paul Nuttall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
Registered Address | Leigh House 28-32 St. Pauls 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 |
75 at £1 | Nicholas John Marshall 75.00% Ordinary |
---|---|
25 at £1 | Jonathan Paul Nuttall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,073 |
Cash | £237 |
Current Liabilities | £25,309 |
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 | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
25 June 2021 | Delivered on: 29 June 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land and buildings on the north side of stretton way, huyton, liverpool as registered at the land registry with title absolute under title number MS346313 and the land and buildings on the north side of stretton way, huyton as registered at the land registry with title absolute under title number MS346355. Outstanding |
21 November 2018 | Delivered on: 29 November 2018 Persons entitled: Strang Management Limited Classification: A registered charge Particulars: Land and buildings on the north side of stretton way, huyton known as unit 1, administrative area merseyside:knowsley, title number MS346313 and land and buildings on the north side of stretton way, huyton known as unit 6, administrative area merseyside:knowsley, title number MS346355. Outstanding |
11 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 June 2021 | Registration of charge 076129590004, created on 25 June 2021 (6 pages) |
6 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
3 March 2021 | Previous accounting period shortened from 30 April 2021 to 31 January 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
19 November 2019 | Current accounting period extended from 5 April 2020 to 30 April 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 21 April 2019 with updates (5 pages) |
2 May 2019 | Registration of charge 076129590003, created on 1 May 2019 (4 pages) |
2 May 2019 | Registration of charge 076129590002, created on 1 May 2019 (18 pages) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
29 November 2018 | Registration of charge 076129590001, created on 21 November 2018 (32 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Change of share class name or designation (2 pages) |
6 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2018 | Notification of Strang Management Limited as a person with significant control on 24 October 2018 (4 pages) |
1 November 2018 | Cessation of Nicholas John Marshall as a person with significant control on 24 October 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 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 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 August 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 21 April 2012 (2 pages) |
6 August 2012 | Director's details changed for Nicholas John Marshall on 21 April 2012 (2 pages) |
6 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr Jonathan Paul Nuttall on 21 April 2012 (2 pages) |
6 August 2012 | Director's details changed for Nicholas John Marshall on 21 April 2012 (2 pages) |
6 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 19 March 2012 (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
21 April 2011 | Incorporation (18 pages) |
21 April 2011 | Incorporation (18 pages) |