Leeds
West Yorkshire
LS16 9DN
Director Name | Ms Tracey Carmen Small |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Certax Accounting (Leeds) Unit 18 Pavilion Bus. Pa Royds Hall Road Leeds West Yorkshire LS12 6AJ |
Registered Address | C/O Live Recoveries Limited Wenworth House 122 New Road Side Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Mr Paul Megyery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £245 |
Cash | £11,715 |
Current Liabilities | £32,419 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2013 | Delivered on: 13 March 2013 Persons entitled: Gary Mitchell and William Hargreaves Classification: Rent deposit deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,400.00. Outstanding |
---|
7 April 2017 | Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to Wenworth House 122 New Road Side Leeds West Yorkshire LS18 4QB on 7 April 2017 (2 pages) |
---|---|
4 April 2017 | Statement of affairs with form 4.19 (6 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW England to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017 (1 page) |
22 September 2016 | Registered office address changed from Certax Accounting (Leeds) Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Wakefield West Yorkshire WF1 2HW on 22 September 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 April 2014 | Termination of appointment of Tracey Small as a director (1 page) |
14 April 2014 | Appointment of Mr Paul Megyery as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 5 March 2014 (1 page) |
5 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 5 August 2013 (1 page) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT on 8 January 2013 (1 page) |
9 July 2012 | Incorporation (33 pages) |