Westgate
Leeds
LS3 1AB
Director Name | Mr Martin Mansell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
Registered Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Greenbrown 50.00% Ordinary |
---|---|
100 at £1 | Martin Mansell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,322 |
Cash | £2,410 |
Current Liabilities | £72,093 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 27 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 13 April 2021 (3 years ago) |
---|---|
Next Return Due | 27 April 2022 (overdue) |
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as workspace W10, greenhouse, beeston road, leeds (LS11 6AD) registered at the land registry with title number YY10415. Outstanding |
---|---|
21 September 2012 | Delivered on: 5 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workspace 10 green house beeston road leeds by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2023 | Liquidators' statement of receipts and payments to 3 April 2023 (12 pages) |
---|---|
12 April 2022 | Statement of affairs (8 pages) |
12 April 2022 | Registered office address changed from Northern Tonic Accountants, the Barn Hall Mews Boston Spa Wetherby LS23 6DT England to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 12 April 2022 (2 pages) |
12 April 2022 | Resolutions
|
12 April 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Northern Tonic Accountants, the Barn Hall Mews Boston Spa Wetherby LS23 6DT on 24 February 2022 (1 page) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2021 | Change of details for Mr David Hirst Greenbrown as a person with significant control on 6 April 2016 (2 pages) |
29 April 2021 | Change of details for Mr Martin Mansell as a person with significant control on 6 April 2016 (2 pages) |
29 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 April 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
9 March 2020 | Registered office address changed from W10 Greenhouse Beeston Road Leeds LS11 6AD to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 9 March 2020 (1 page) |
27 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
24 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
23 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
4 June 2018 | Satisfaction of charge 080296120002 in full (1 page) |
16 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 October 2017 | Registration of charge 080296120002, created on 26 October 2017 (38 pages) |
30 October 2017 | Registration of charge 080296120002, created on 26 October 2017 (38 pages) |
17 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
14 June 2015 | Registered office address changed from W10 the Greenhouse Beeston Road Leeds LS11 8nd to W10 Greenhouse Beeston Road Leeds LS11 6AD on 14 June 2015 (1 page) |
14 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Registered office address changed from W10 the Greenhouse Beeston Road Leeds LS11 8nd to W10 Greenhouse Beeston Road Leeds LS11 6AD on 14 June 2015 (1 page) |
14 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 April 2013 | Director's details changed for Mr David Greenbrown on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Martin Mansell on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Martin Mansell on 16 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Director's details changed for Mr David Greenbrown on 16 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU England on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU England on 22 February 2013 (1 page) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2012 | Incorporation (23 pages) |
13 April 2012 | Incorporation (23 pages) |