Leeds
LS1 2HL
Director Name | Miss Nicole Jeannette Langstaff |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Director Name | Miss Nicole Langstaff |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Fine Art |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 2 The Grip The Grip Linton Cambridge CB21 4NR |
Director Name | Jenny Roland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Fine Art |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Place Leeds LS1 2RY |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
50 at £0.01 | Jenny Roland 50.00% Ordinary |
---|---|
50 at £0.01 | Nicole Langstaff 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
3 January 2024 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 3 January 2024 (1 page) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 33 Park Place C/O Garbutt & Elliott, 33 Park Place, Leeds Ls1 2R Leeds Uk Ls1 2R England to C/O Azets 33 Park Place Leeds LS1 2RY on 14 January 2022 (1 page) |
2 July 2021 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to 33 Park Place C/O Garbutt & Elliott, 33 Park Place, Leeds Ls1 2R Leeds Uk on 2 July 2021 (1 page) |
19 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
31 March 2021 | Notification of Nicole Jeannette Langstaff as a person with significant control on 19 March 2021 (2 pages) |
23 March 2021 | Cessation of Jenny Roland as a person with significant control on 19 March 2021 (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
23 March 2021 | Termination of appointment of Jenny Roland as a director on 19 March 2021 (1 page) |
22 March 2021 | Registered office address changed from Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR England to 33 Park Place Leeds LS1 2RY on 22 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Dale John Hing as a director on 19 March 2021 (2 pages) |
22 March 2021 | Appointment of Miss Nicole Jeannette Langstaff as a director on 19 March 2021 (2 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 October 2019 | Withdrawal of a person with significant control statement on 10 October 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
6 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 March 2018 | Notification of Jenny Roland as a person with significant control on 12 March 2018 (2 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 May 2016 | Registered office address changed from Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB to Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Nicole Langstaff as a director on 7 August 2015 (1 page) |
11 May 2016 | Termination of appointment of Nicole Langstaff as a director on 7 August 2015 (1 page) |
11 May 2016 | Registered office address changed from Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB to Phoenix House 2 the Grip the Grip Linton Cambridge CB21 4NR on 11 May 2016 (1 page) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 May 2015 | Registered office address changed from Phoenix House 2 the Grip Linton Cambridge CB21 4NR to Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Phoenix House 2 the Grip Linton Cambridge CB21 4NR to Phantom Cottage Park Farm Chippenham Ely Cambridgeshire CB7 5QB on 12 May 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Registered office address changed from C/O the Curwen Studio Chilford Hall Balsham Road Linton Cambridgeshire CB21 4LE United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from C/O the Curwen Studio Chilford Hall Balsham Road Linton Cambridgeshire CB21 4LE United Kingdom on 15 April 2014 (1 page) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|