Leeds
LS12 3RR
Director Name | Mr Karl Anthony Musgrave |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Manor Mills Millshaw Leeds LS11 8EE |
Director Name | Mr John James McGinnity |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 588 Doncaster Road Crofton Wakefield West Yorkshire WF4 1PR |
Registered Address | Unit 2 Manor Mills Millshaw Leeds LS11 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
2 at £1 | Eg Foam Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,040 |
Cash | £11,663 |
Current Liabilities | £56,821 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
1 September 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from 327a Whitehall Road Leeds West Yorkshire LS12 6AQ to Unit 2 Manor Mills Millshaw Leeds LS11 8EE on 10 April 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 July 2016 | Appointment of Mr Karl Anthony Musgrave as a director on 6 April 2016 (2 pages) |
28 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Appointment of Mr Karl Anthony Musgrave as a director on 6 April 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 March 2015 | Termination of appointment of John James Mcginnity as a director on 28 February 2015 (1 page) |
28 March 2015 | Termination of appointment of John James Mcginnity as a director on 28 February 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Patrick Curran on 18 December 2012 (2 pages) |
3 June 2013 | Director's details changed for Patrick Curran on 18 December 2012 (2 pages) |
21 May 2012 | Incorporation (21 pages) |
21 May 2012 | Incorporation (21 pages) |