Leeds
LS1 2HL
Director Name | Mrs Natalie Victoria Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Telephone | 0113 2848900 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Jack Jason Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,393 |
Cash | £8,352 |
Current Liabilities | £21,125 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
2 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to 33 Park Place Leeds LS1 2RY on 19 December 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Director's details changed for Mrs Natalie Victoria Wood on 5 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mrs Natalie Victoria Wood on 5 February 2016 (2 pages) |
4 June 2015 | Memorandum and Articles of Association (12 pages) |
4 June 2015 | Memorandum and Articles of Association (12 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
20 May 2015 | Change of share class name or designation (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 November 2014 | Appointment of Mrs Natalie Victoria Wood as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Natalie Victoria Wood as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Natalie Victoria Wood as a director on 3 November 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 January 2014 | Registered office address changed from Stable Court Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Stable Court Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom on 20 January 2014 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|