Leeds
West Yorkshire
LS6 4LZ
Director Name | Mr Graham Wilman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Pipefitter Welder |
Country of Residence | England |
Correspondence Address | 61 Green Lane Cookridge Leeds LS16 7ET |
Director Name | Mr Gary Frederick Hales |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kingsley Drive Adel Leeds LS16 7PD |
Registered Address | Unit 3b Bizspace Business Centre Amberley Road Wortley Leeds West Yorkshire LS12 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
34 at £1 | Paul Barker 34.00% Ordinary A |
---|---|
33 at £1 | Gary Frederick Hales 33.00% Ordinary A |
33 at £1 | Graham Wilman 33.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,548 |
Cash | £8,387 |
Current Liabilities | £139,401 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
7 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
8 May 2017 | Registered office address changed from Evans Business Centre Burley Road Leeds West Yorkshire LS4 2PU to Unit 3B Bizspace Business Centre Amberley Road Wortley Leeds West Yorkshire LS12 1EL on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from Evans Business Centre Burley Road Leeds West Yorkshire LS4 2PU to Unit 3B Bizspace Business Centre Amberley Road Wortley Leeds West Yorkshire LS12 1EL on 8 May 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 August 2015 | Termination of appointment of Graham Wilman as a director on 7 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Gary Frederick Hales as a director on 7 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Gary Frederick Hales as a director on 7 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Graham Wilman as a director on 7 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Gary Frederick Hales as a director on 7 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Graham Wilman as a director on 7 August 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Director's details changed for Mr Paul Barker on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Paul Barker on 16 June 2015 (2 pages) |
4 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Director's details changed for Mr Paul Barker on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Gary Frederick Hales on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Graham Wilman on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Gary Frederick Hales on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Graham Wilman on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Paul Barker on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Graham Wilman on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Paul Barker on 5 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Gary Frederick Hales on 5 October 2013 (2 pages) |
26 September 2013 | Appointment of Gary Frederick Hales as a director (2 pages) |
26 September 2013 | Appointment of Gary Frederick Hales as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 13 June 2013 (1 page) |
23 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Incorporation (23 pages) |
21 September 2011 | Incorporation (23 pages) |