Adel
Leeds
LS16 6AG
Director Name | Mr Philip Keith Mellor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Crescent Adel Leeds LS16 6AG |
Registered Address | Suite 9 Call House Business Centre Enfield Street Leeds LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,821 |
Cash | £1,282 |
Current Liabilities | £1,743 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
23 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
23 January 2022 | Notification of Kalvinder Kaur Mellor as a person with significant control on 23 January 2022 (2 pages) |
26 August 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Philip Keith Mellor on 1 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mrs Kalvinder Kaur Mellor on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Philip Keith Mellor on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Kalvinder Kaur Mellor on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Kalvinder Kaur Mellor on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Philip Keith Mellor on 1 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 19 January 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 30 May 2012 (1 page) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|