Morley
Leeds
LS27 8EG
Director Name | Mr Stephen Lloyd Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX |
Director Name | Mrs Charlotte Anne Haughton |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Cookridge Street Leeds LS2 3AG |
Registered Address | Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Dinah Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,933 |
Cash | £4,757 |
Current Liabilities | £1,824 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
3 November 2023 | Statement of affairs (8 pages) |
---|---|
24 October 2023 | Appointment of a voluntary liquidator (3 pages) |
24 October 2023 | Resolutions
|
24 October 2023 | Registered office address changed from 143 Wakefield Road Morley Leeds LS27 7HH England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 24 October 2023 (2 pages) |
2 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
4 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 December 2021 | Registered office address changed from 25 Cookridge Street Leeds LS2 3AG England to 143 Wakefield Road Morley Leeds LS27 7HH on 20 December 2021 (1 page) |
10 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 June 2020 | Resolutions
|
3 June 2020 | Termination of appointment of Charlotte Anne Haughton as a director on 31 January 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 October 2018 | Registered office address changed from Jones Accountants 25-27 Queen Street Morley Leeds LS27 8EG to 25 Cookridge Street Leeds LS2 3AG on 11 October 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mrs Charlotte Anne Haughton as a director on 2 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Stephen Lloyd Jones as a director on 2 January 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Director's details changed for Mrs Dinah Rose Lloyd-Jones on 1 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mrs Dinah Rose Lloyd-Jones on 1 August 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Company name changed bradley lloyd LIMITED\certificate issued on 05/08/15
|
5 August 2015 | Company name changed bradley lloyd LIMITED\certificate issued on 05/08/15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
4 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 October 2013 | Registered office address changed from 32 Highfield Close Gildersome, Morley Leeds LS27 7LT England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 32 Highfield Close Gildersome, Morley Leeds LS27 7LT England on 22 October 2013 (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|