Leeds
West Yorkshire
LS1 2JZ
Director Name | Miss Ellen Tessa Martina Greaney |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Atlas House 31 King Street Leeds LS1 2HL |
Director Name | Mr Jermaine Collinge Antonio Benjamin |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Mrs Emma Louise Alston |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Atlas House 31 King Street Leeds LS1 2HL |
Website | transitionpartnersltd.com |
---|
Registered Address | 3rd Floor 2 Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
95 at £1 | Sandra Patel 95.00% Ordinary |
---|---|
5 at £1 | Ellen Greaney 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,842 |
Cash | £428,677 |
Current Liabilities | £130,390 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
26 August 2016 | Delivered on: 6 September 2016 Persons entitled: Hitachi Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
3 May 2016 | Delivered on: 11 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
27 September 2023 | Change of details for Sandra Patel-Stewart as a person with significant control on 25 September 2023 (2 pages) |
---|---|
26 September 2023 | Termination of appointment of Jermaine Collinge Antonio Benjamin as a director on 25 September 2023 (1 page) |
19 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
22 March 2023 | Memorandum and Articles of Association (19 pages) |
22 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2023 | Resolutions
|
27 January 2023 | Notification of Sandra Patel-Stewart as a person with significant control on 6 April 2016 (2 pages) |
27 January 2023 | Cessation of Sandra Patel-Stewart as a person with significant control on 6 April 2016 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (7 pages) |
27 January 2023 | Cessation of Ellen Tessa Martina Greaney as a person with significant control on 19 October 2022 (1 page) |
7 November 2022 | Resolutions
|
7 November 2022 | Statement of capital following an allotment of shares on 19 October 2022
|
1 November 2022 | Purchase of own shares. (3 pages) |
31 October 2022 | Appointment of Mr Jermaine Collinge Antonio Benjamin as a director on 19 October 2022 (2 pages) |
27 September 2022 | Termination of appointment of Emma Louise Alston as a director on 31 August 2022 (1 page) |
27 September 2022 | Confirmation statement made on 13 September 2022 with updates (7 pages) |
27 September 2022 | Notification of Ellen Tessa Martina Greaney as a person with significant control on 31 August 2022 (2 pages) |
26 September 2022 | Resolutions
|
23 September 2022 | Cancellation of shares. Statement of capital on 31 August 2022
|
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 December 2019 | Memorandum and Articles of Association (19 pages) |
11 October 2019 | Confirmation statement made on 13 September 2019 with updates (7 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
30 September 2019 | Resolutions
|
29 July 2019 | Registered office address changed from Atlas House 31 King Street 2nd Floor Leeds LS1 2HL England to 3rd Floor 2 Bond Court Leeds West Yorkshire LS1 2JZ on 29 July 2019 (1 page) |
28 June 2019 | Sub-division of shares on 1 October 2018 (4 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 February 2019 | Appointment of Mrs Emma Louise Alston as a director on 1 September 2015 (2 pages) |
27 February 2019 | Appointment of Miss Ellen Tessa Martina Greaney as a director on 1 September 2015 (2 pages) |
14 February 2019 | Director's details changed for Sandra Patel on 30 August 2013 (2 pages) |
6 November 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (19 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (19 pages) |
3 January 2018 | All of the property or undertaking has been released from charge 077651850001 (1 page) |
3 January 2018 | All of the property or undertaking has been released from charge 077651850001 (1 page) |
3 January 2018 | Satisfaction of charge 077651850001 in full (1 page) |
3 January 2018 | Satisfaction of charge 077651850001 in full (1 page) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 September 2016 | Registered office address changed from C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd to Atlas House 31 King Street 2nd Floor Leeds LS1 2HL on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd to Atlas House 31 King Street 2nd Floor Leeds LS1 2HL on 14 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
6 September 2016 | Registration of charge 077651850002, created on 26 August 2016 (32 pages) |
6 September 2016 | Registration of charge 077651850002, created on 26 August 2016 (32 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 May 2016 | Registration of charge 077651850001, created on 3 May 2016 (24 pages) |
11 May 2016 | Registration of charge 077651850001, created on 3 May 2016 (24 pages) |
12 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 August 2015 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd on 17 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 September 2014 | Registered office address changed from 10 Moor Allerton Hall Lidgett Lane Leeds West Yorkshire LS8 1SG England to Chapel House Bentley Square Oulton Leeds LS26 8JH on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 10 Moor Allerton Hall Lidgett Lane Leeds West Yorkshire LS8 1SG England to Chapel House Bentley Square Oulton Leeds LS26 8JH on 10 September 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|