9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | James Mawbey Shaw |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clough Corporate Solutions Limited Vicarage Ch 9 Park Square East Leeds West Yorkshire LS1 2LH |
Director Name | John Wilson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Town Street Farsley Pudsey LS28 5LD |
Secretary Name | Mr John Wilson |
---|---|
Status | Resigned |
Appointed | 27 April 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | 52 Town Street Farsley Pudsey LS28 5LD |
Website | lawoffice.co.uk |
---|---|
Telephone | 01274 597600 |
Telephone region | Bradford |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | James Mawbey-shaw 50.00% Ordinary |
---|---|
1 at £1 | Simon Pass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,994,964 |
Cash | £76,756 |
Current Liabilities | £268,289 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: John Wilson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage any f/h or l/h property together with all buildings fixtures and fixed plant and machinery, all book debts and by way of floating charge all other assets see image for full details. Outstanding |
---|
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 January 2014 | Termination of appointment of John Wilson as a secretary (1 page) |
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
15 November 2013 | Termination of appointment of John Wilson as a director (1 page) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Memorandum and Articles of Association (14 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2012 | Appointment of Mr John Wilson as a secretary (1 page) |
11 January 2012 | Appointment of John Wilson as a director (3 pages) |
11 January 2012 | Registered office address changed from 52 Town Street Farsley Leeds W Yorks LS28 5LD on 11 January 2012 (2 pages) |
11 January 2012 | Appointment of James Mawbey Shaw as a director (3 pages) |
11 October 2011 | Registered office address changed from C/O Wilsons Solicitors Wibsey Law Shop 2-4 Fair Road Bradford West Yorkshire BD6 1QN England on 11 October 2011 (2 pages) |
11 August 2011 | Resolutions
|
2 August 2011 | Incorporation
|