Company NameMilequest Services Limited
DirectorJeanette Willey
Company StatusActive
Company Number07981311
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jeanette Willey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Barkston House
Croydon Street
Leeds
West Yorkshire
LS11 9RT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address46 Barkston House
Croydon Street
Leeds
West Yorkshire
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeanette Willey
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,468
Cash£6
Current Liabilities£11,343

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

26 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
14 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Registered office address changed from 56 Laithe Hall Avenue Cleckheaton West Yorkshire BD19 6UB England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 56 Laithe Hall Avenue Cleckheaton West Yorkshire BD19 6UB England on 21 October 2013 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 October 2013 (1 page)
7 October 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
7 October 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 7 October 2013 (1 page)
7 October 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG4 1GY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG4 1GY on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG4 1GY on 4 September 2012 (1 page)
23 May 2012Appointment of Ms Jeanette Willey as a director (2 pages)
23 May 2012Appointment of Ms Jeanette Willey as a director (2 pages)
23 April 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2012 (1 page)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)