Middlesbrough
Cleveland
TS1 2JN
Secretary Name | Mrs Helen Suzanne Leader |
---|---|
Status | Current |
Appointed | 17 January 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mrs Helen Suzanne Leader |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Website | leaderspaper.co.uk |
---|---|
Telephone | 01642 247532 |
Telephone region | Middlesbrough |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Mark Leader 60.00% Ordinary |
---|---|
40 at £1 | Helen Leader 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,921 |
Cash | £32,358 |
Current Liabilities | £252,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 October 2011 | Delivered on: 19 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
19 September 2023 | Registration of charge 077343860003, created on 18 September 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
25 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 January 2022 | Appointment of Mrs Helen Suzanne Leader as a secretary on 17 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Helen Suzanne Leader as a director on 17 January 2022 (1 page) |
17 January 2022 | Appointment of Mrs Helen Suzanne Leader as a director on 17 January 2022 (2 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 077343860002, created on 26 March 2018 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
21 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
9 August 2011 | Incorporation (15 pages) |
9 August 2011 | Incorporation (15 pages) |