Morley
Leeds
West Yorkshire
LS27 0LQ
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Miss Jayne Andrea Teale |
---|---|
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF |
Registered Address | Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1 at £1 | Lee Grayshon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,414 |
Cash | £412 |
Current Liabilities | £14,471 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Application to strike the company off the register (1 page) |
22 July 2021 | Director's details changed for Mr Lee Arthur Grayshon on 30 June 2021 (2 pages) |
22 July 2021 | Change of details for Mr Lee Arthur Grayshon as a person with significant control on 30 June 2021 (2 pages) |
25 July 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 August 2017 | Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Lee Arthur Grayshon as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Lee Arthur Grayshon as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page) |
10 July 2017 | Notification of Lee Arthur Grayshon as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Lee Arthur Grayshon as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lee Arthur Grayshon as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Termination of appointment of Jayne Andrea Teale as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Jayne Andrea Teale as a secretary on 24 March 2016 (1 page) |
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA to Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA to Eternal Lawns Bruntcliffe Road Morley Leeds LS27 0LF on 12 February 2015 (1 page) |
23 June 2014 | Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire LS16 7AE United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire LS16 7AE United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds LS27 9PA England on 23 June 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire Ls16 7a United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Miss Jayne Andrea Teale as a secretary (1 page) |
20 June 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
20 June 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
20 June 2012 | Appointment of Mr Lee Arthur Grayshon as a director (2 pages) |
20 June 2012 | Registered office address changed from 46 Whinfield Adel Leeds West Yorkshire Ls16 7a United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Mr Lee Arthur Grayshon as a director (2 pages) |
20 June 2012 | Appointment of Miss Jayne Andrea Teale as a secretary (1 page) |
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|