Greek Street
Leeds
West Yorkshire
LS1 5SH
Director Name | Mr Steven Antony Moore |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
Registered Address | Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10.7k at £1 | Steven Antony Moore 59.66% Ordinary B |
---|---|
7.1k at £1 | Stuart Evans 39.78% Ordinary B |
85 at £1 | Steven Antony Moore 0.48% Ordinary |
15 at £1 | Stuart Roger Evans 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,031 |
Cash | £30 |
Current Liabilities | £260,900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Alan Tynan and Barbara Tynan Classification: Debenture Secured details: All monies due or to become due from the company 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 & equipment see image for full details. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 November 2022 | Memorandum and Articles of Association (33 pages) |
11 November 2022 | Resolutions
|
11 November 2022 | Change of share class name or designation (2 pages) |
10 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
25 June 2021 | Change of details for Mr Steven Antony Moore as a person with significant control on 1 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Mr Stuart Roger Evans on 1 June 2021 (2 pages) |
25 June 2021 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 25 June 2021 (1 page) |
25 June 2021 | Change of details for Mr Stuart Roger Evans as a person with significant control on 1 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Mr Steven Antony Moore on 1 June 2021 (2 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (6 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 October 2018 | Second filing of Confirmation Statement dated 22/08/2016 (7 pages) |
4 September 2018 | Notification of Stuart Roger Evans as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with updates (6 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
8 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2018 | Change of share class name or designation (2 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Memorandum and Articles of Association (32 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates
|
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
13 February 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 December 2011 | Company name changed lidget hill LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Company name changed lidget hill LIMITED\certificate issued on 29/12/11
|
15 December 2011 | Resolutions
|
15 December 2011 | Change of name notice (2 pages) |
15 December 2011 | Change of name notice (2 pages) |
15 December 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|