Leeds
West Yorkshire
LS1 2NE
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Miss Joanne Claire McGeachie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(1 month after company formation) |
Appointment Duration | 9 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr Anthony Gordon Platts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Marlborough Avenue, Princes Avenue Hull HU5 3JT |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Julian Harper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238 |
Cash | £2,095 |
Current Liabilities | £2,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (3 pages) |
5 September 2014 | Termination of appointment of Anthony Gordon Platts as a director on 31 December 2013 (1 page) |
5 September 2014 | Termination of appointment of Anthony Gordon Platts as a director on 31 December 2013 (1 page) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Termination of appointment of Joanne Mcgeachie as a director (1 page) |
11 July 2012 | Termination of appointment of Joanne Mcgeachie as a director (1 page) |
22 June 2012 | Appointment of Mr Julian Andrew Harper as a director (2 pages) |
22 June 2012 | Appointment of Mr Julian Andrew Harper as a director (2 pages) |
9 May 2012 | Appointment of Mr Antony Gordon Platts as a director (2 pages) |
9 May 2012 | Appointment of Mr Antony Gordon Platts as a director (2 pages) |
12 October 2011 | Appointment of Joanne Claire Mcgeachie as a director (3 pages) |
12 October 2011 | Termination of appointment of John Holden as a director (2 pages) |
12 October 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
12 October 2011 | Appointment of Joanne Claire Mcgeachie as a director (3 pages) |
12 October 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
12 October 2011 | Termination of appointment of John Holden as a director (2 pages) |
12 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
12 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
12 October 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 October 2011 (2 pages) |
11 October 2011 | Change of name notice (2 pages) |
11 October 2011 | Company name changed gweco 522 LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed gweco 522 LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Change of name notice (2 pages) |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|