Guiseley
Leeds
LS20 9AX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Oxford Street Guiseley Leeds LS20 9AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Fawcett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,410 |
Cash | £54,058 |
Current Liabilities | £99,377 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month from now) |
6 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 October 2020 | Registered office address changed from Unit 1C Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to 1 Oxford Street Guiseley Leeds LS20 9AX on 14 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from Low Barn 8 Church View Menston Ilkley LS29 6EX England to Unit 1C Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 25 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 January 2018 | Registered office address changed from 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE to Low Barn 8 Church View Menston Ilkley LS29 6EX on 16 January 2018 (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
8 August 2017 | Notification of Adam Lee Fawcett as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Adam Lee Fawcett as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
3 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
21 June 2012 | Appointment of Adam Lee Fawcett as a director (2 pages) |
21 June 2012 | Appointment of Adam Lee Fawcett as a director (2 pages) |
18 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 May 2012 | Incorporation (20 pages) |
18 May 2012 | Incorporation (20 pages) |
18 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |