Northside Business Park
Leeds
LS7 2BB
Director Name | Lynne Spencer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Telephone | 01422 260227 |
---|---|
Telephone region | Halifax |
Registered Address | Suite 9 Call House Business Centre Enfield Street Leeds LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Annette Fiona Kewin 50.00% Ordinary |
---|---|
500 at £1 | Lynne Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,839 |
Cash | £22,358 |
Current Liabilities | £24,675 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
30 September 2023 | Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to Suite 9 Call House Business Centre Enfield Street Leeds LS7 1RF on 30 September 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
26 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
19 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
19 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
19 June 2021 | Notification of Lynne Spencer as a person with significant control on 19 June 2021 (2 pages) |
28 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
5 August 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
5 August 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 June 2015 | Director's details changed for Annette Fiona Kewin on 1 January 2015 (2 pages) |
13 June 2015 | Director's details changed for Annette Fiona Kewin on 1 January 2015 (2 pages) |
13 June 2015 | Director's details changed for Lynne Spencer on 1 January 2015 (2 pages) |
13 June 2015 | Director's details changed for Lynne Spencer on 1 January 2015 (2 pages) |
13 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Director's details changed for Annette Fiona Kewin on 1 January 2015 (2 pages) |
13 June 2015 | Director's details changed for Lynne Spencer on 1 January 2015 (2 pages) |
13 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 April 2014 | Registered office address changed from C/O Back to Basics Management Unit 10D, Topland Country Business Park Cragg Vale Hebden Bridge HX7 5RW United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Back to Basics Management Unit 10D, Topland Country Business Park Cragg Vale Hebden Bridge HX7 5RW United Kingdom on 23 April 2014 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Incorporation (49 pages) |
12 June 2012 | Incorporation (49 pages) |