Yeadon
Leeds
LS19 7EW
Director Name | Ms Maria Ingledew |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(6 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Ms Maria Ingledew |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Middleton Park Road Leeds LS10 4AY |
Secretary Name | Ms Maria Ingledew |
---|---|
Status | Resigned |
Appointed | 21 May 2013(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 2014) |
Role | Company Director |
Correspondence Address | 62 Queenswood Drive Leeds West Yorkshire LS6 3LG |
Director Name | Affordable Funeral Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2012(4 days after company formation) |
Appointment Duration | 2 days (resigned 14 May 2012) |
Correspondence Address | 49 Middleton Park Road Leeds LS10 4AY |
Website | gallagherfuneralservices.co.uk |
---|---|
Telephone | 0113 2747888 |
Telephone region | Leeds |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Maria Ingledew 51.00% Ordinary |
---|---|
49 at £1 | Philip Gallagher 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,398 |
Cash | £8,501 |
Current Liabilities | £48,376 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 March 2016 | Registered office address changed from 62 Queenswood Drive Leeds West Yorkshire LS6 3LG to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 62 Queenswood Drive Leeds West Yorkshire LS6 3LG to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 22 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
12 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
11 May 2014 | Termination of appointment of Maria Ingledew as a secretary (1 page) |
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Termination of appointment of Maria Ingledew as a secretary (1 page) |
11 May 2014 | Termination of appointment of Maria Ingledew as a secretary (1 page) |
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Termination of appointment of Maria Ingledew as a secretary (1 page) |
11 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Appointment of Ms Maria Ingledew as a secretary (1 page) |
21 May 2013 | Appointment of Ms Maria Ingledew as a secretary (1 page) |
2 July 2012 | Registered office address changed from 49 Middleton Park Road Leeds LS10 4AY United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 49 Middleton Park Road Leeds LS10 4AY United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 49 Middleton Park Road Leeds LS10 4AY United Kingdom on 2 July 2012 (1 page) |
28 May 2012 | Director's details changed for Ms Marie Ingledew on 18 May 2012 (3 pages) |
28 May 2012 | Director's details changed for Ms Marie Ingledew on 18 May 2012 (3 pages) |
14 May 2012 | Appointment of Ms Marie Ingledew as a director (2 pages) |
14 May 2012 | Appointment of Ms Marie Ingledew as a director (2 pages) |
14 May 2012 | Termination of appointment of Affordable Funeral Services Limited as a director (1 page) |
14 May 2012 | Termination of appointment of Affordable Funeral Services Limited as a director (1 page) |
12 May 2012 | Appointment of Affordable Funeral Services Limited as a director (2 pages) |
12 May 2012 | Appointment of Affordable Funeral Services Limited as a director (2 pages) |
12 May 2012 | Termination of appointment of Marie Ingledew as a director (1 page) |
12 May 2012 | Termination of appointment of Marie Ingledew as a director (1 page) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|