Horsforth
Leeds
LS18 5GN
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley & Simpson Troy Mills, Troy Road Horsforth Leeds LS18 5GN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr David Robert Waterhouse |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Registered Address | Linley & Simpson Troy Mills Troy Road Horsforth LS18 5GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
2.8k at £1 | David Waterhouse 70.01% Ordinary |
---|---|
1.2k at £1 | Andrew Wellock 29.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,964 |
Cash | £1,624 |
Current Liabilities | £127,148 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 July 2019 | Delivered on: 23 July 2019 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Fixed charge over all property. Outstanding |
---|---|
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Appointment of David Robert Waterhouse as a director (4 pages) |
21 August 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 June 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
30 May 2012 | Incorporation (32 pages) |