Focus Way Yeadon
Leeds
West Yorkshire
LS19 7DB
Director Name | Mrs Deborah Anne Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Focus Business Park Focus Way Yeadon Leeds West Yorkshire LS19 7DB |
Director Name | Mr Lance Jamieson Christie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Focus Business Park Focus Way Yeadon Leeds West Yorkshire LS19 7DB |
Director Name | Montgomery Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2017(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2022) |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Registered Address | 3 Focus Business Park Focus Way Yeadon Leeds West Yorkshire LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Mr Lance Jamieson Christie 50.00% Ordinary |
---|---|
40 at £1 | Mrs Deborah Anne Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,136,638 |
Cash | £5 |
Current Liabilities | £4,936,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
23 March 2023 | Company name changed focus branding LIMITED\certificate issued on 23/03/23
|
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Montgomery Director Services Limited as a director on 7 April 2022 (1 page) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
3 August 2018 | Cessation of Lance Jamieson Christie as a person with significant control on 15 November 2017 (1 page) |
30 January 2018 | Appointment of Mrs Deborah Anne Christie as a director on 1 January 2018 (2 pages) |
1 January 2018 | Termination of appointment of Lance Jamieson Christie as a director on 1 January 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Appointment of Montgomery Director Services Limited as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Montgomery Director Services Limited as a director on 14 August 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 February 2013 | Termination of appointment of Deborah Christie as a director (2 pages) |
15 February 2013 | Termination of appointment of Deborah Christie as a director (2 pages) |
20 July 2012 | Incorporation (22 pages) |
20 July 2012 | Incorporation (22 pages) |