Leeds
LS15 8DZ
Registered Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
1 at £1 | Hannah Jackson 50.00% Ordinary |
---|---|
1 at £1 | Matthew Raymond Gale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,133 |
Cash | £20,057 |
Current Liabilities | £20,142 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 May 2023 | Liquidators' statement of receipts and payments to 7 April 2023 (14 pages) |
13 October 2022 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 13 October 2022 (2 pages) |
9 June 2022 | Liquidators' statement of receipts and payments to 7 April 2022 (14 pages) |
22 April 2021 | Statement of affairs (8 pages) |
22 April 2021 | Resolutions
|
22 April 2021 | Appointment of a voluntary liquidator (3 pages) |
22 April 2021 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 22 April 2021 (2 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2013 | Director's details changed for Mr Matthew Raymond Gale on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Matthew Raymond Gale on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Matthew Raymond Gale on 1 February 2013 (2 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Lansdowne House City Forum 250, City Road London London EC1V 2PU England on 1 August 2012 (1 page) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|