Horsforth
Leeds
LS18 5NT
Director Name | Miss Samantha Louise Dobney |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2017(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Howard John Cross |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Deepdale Skipton North Yorkshire BD23 5JJ |
Secretary Name | Mr Howard John Cross |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Deepdale Skipton North Yorkshire BD23 5JJ |
Website | praesumo.co.uk |
---|---|
Telephone | 0113 8267915 |
Telephone region | Leeds |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Aaron Henning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £656 |
Cash | £17,755 |
Current Liabilities | £17,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
9 February 2012 | Delivered on: 29 February 2012 Satisfied on: 8 November 2014 Persons entitled: Harry Cross Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
16 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
6 August 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 August 2020 | Director's details changed for Mr Aaron Thomas John Henning on 6 August 2020 (2 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 July 2019 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2ES to Sanderson House Station Road Horsforth Leeds LS18 5NT on 9 July 2019 (1 page) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
2 May 2017 | Appointment of Miss Samantha Louise Dobney as a director on 1 January 2017 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 April 2015 | Registered office address changed from 47 Park Square East Leeds Wes Yorkshire LS1 2NL to 1 City Square Leeds West Yorkshire LS1 2ES on 16 April 2015 (3 pages) |
16 April 2015 | Registered office address changed from 47 Park Square East Leeds Wes Yorkshire LS1 2NL to 1 City Square Leeds West Yorkshire LS1 2ES on 16 April 2015 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 November 2014 | Satisfaction of charge 1 in full (3 pages) |
8 November 2014 | Satisfaction of charge 1 in full (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 (2 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Aaron Thomas John Henning on 1 January 2013 (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 21 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Howard Cross as a secretary (1 page) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 47 Park Square East Leeds West Yorkshire LS1 2NL on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Howard Cross as a secretary (1 page) |
16 April 2012 | Termination of appointment of Howard Cross as a director (2 pages) |
16 April 2012 | Termination of appointment of Howard Cross as a director (2 pages) |
26 March 2012 | Registered office address changed from 8 Primley Park Crescent Leeds Yorkshire LS17 7HZ on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from 8 Primley Park Crescent Leeds Yorkshire LS17 7HZ on 26 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 4 South Parade Leeds LS1 5QX on 1 March 2012 (2 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2012 | Appointment of Mr Aaron Thomas John Henning as a director (3 pages) |
23 January 2012 | Appointment of Mr Aaron Thomas John Henning as a director (3 pages) |
13 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 (2 pages) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|