Stanningley
Leeds
West Yorkshire
LS28 6AA
Director Name | Mr Steven Anthony Dunning |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Richardshaw Lane Stanningley Leeds West Yorkshire LS28 6AA |
Secretary Name | Mr Luke Philip Bowers |
---|---|
Status | Current |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ledstone Avenue Garforth Leeds Yorkshire LS25 2BP |
Director Name | Mrs Jane Margaret Newman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 173 Richardshaw Lane Stanningley Leeds Yorkshire LS28 6AA |
Director Name | Mr Thomas Newman |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Richardshaw Lane Stanningley Leeds Yorkshire LS28 6AA |
Registered Address | 173 Richardshaw Lane Stanningley Leeds Yorkshire LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Luke Philip Bowers 33.33% Ordinary |
---|---|
33 at £1 | Steven Anthony Dunning 33.33% Ordinary |
23 at £1 | Jane Newman 23.23% Ordinary |
10 at £1 | Thomas Newman 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,376 |
Cash | £8,688 |
Current Liabilities | £148,979 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
4 September 2020 | Delivered on: 15 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
27 November 2022 | Change of details for Mr Steven Anthony Dunning as a person with significant control on 27 November 2022 (2 pages) |
27 November 2022 | Change of details for Mr Luke Philip Bowers as a person with significant control on 27 November 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
15 September 2020 | Registration of charge 077282950001, created on 4 September 2020 (24 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Steven Anthony Dunning on 13 November 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
22 March 2017 | Director's details changed for Mr Thomas Newman on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Thomas Newman on 22 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Appointment of Mrs Jane Margaret Newman as a director on 16 May 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Jane Margaret Newman as a director on 16 May 2014 (2 pages) |
2 October 2014 | Appointment of Mr Thomas Newman as a director on 16 May 2014 (2 pages) |
2 October 2014 | Appointment of Mr Thomas Newman as a director on 16 May 2014 (2 pages) |
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
30 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
30 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
16 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|