Leeds
West Yorkshire
LS9 7DP
Director Name | Christopher David Foster |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP |
Website | frenchpr.co.uk |
---|---|
Telephone | 01422 826418 |
Telephone region | Halifax |
Registered Address | Moor End Farm Steep Lane Sowerby Bridge HX6 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
100 at £0.01 | Christopher Foster 25.00% Ordinary |
---|---|
100 at £0.01 | Christopher Foster 25.00% Ordinary B |
100 at £0.01 | Louise Foster 25.00% Ordinary |
100 at £0.01 | Louise Foster 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,682 |
Current Liabilities | £28,759 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
28 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from Upper Booth Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RQ to Moor End Farm Steep Lane Sowerby Bridge HX6 1PE on 20 February 2020 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 February 2015 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to Upper Booth Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RQ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to Upper Booth Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RQ on 18 February 2015 (1 page) |
26 January 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
26 January 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of Christopher David Foster as a director (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of Christopher David Foster as a director (3 pages) |
28 March 2013 | Resolutions
|
28 December 2012 | Director's details changed for Miss Louise French on 27 September 2012 (3 pages) |
28 December 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
28 December 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
28 December 2012 | Director's details changed for Miss Louise French on 27 September 2012 (3 pages) |
24 May 2012 | Incorporation (22 pages) |
24 May 2012 | Incorporation (22 pages) |