Leeds
LS9 6NP
Director Name | Mr Christopher Marsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Harrison Crescent Leeds LS9 6NP |
Registered Address | 49 Austhorpe Road Cross Gates Leeds LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Lisa Marie Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,060 |
Cash | £19,639 |
Current Liabilities | £16,650 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (3 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 May 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
11 February 2020 | Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
6 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
3 August 2017 | Director's details changed for Ms Lisa Marie Walker on 25 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Ms Lisa Marie Walker on 25 July 2017 (2 pages) |
3 August 2017 | Change of details for Ms Lisa Marie Walker as a person with significant control on 25 July 2017 (2 pages) |
3 August 2017 | Change of details for Ms Lisa Marie Walker as a person with significant control on 25 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 27 Harrison Crescent Leeds LS9 6NP to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 27 Harrison Crescent Leeds LS9 6NP to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 28 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 Statement of capital on 2016-06-29
|
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 Statement of capital on 2015-08-10
|
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
22 August 2012 | Termination of appointment of Christopher Marsden as a director (1 page) |
22 August 2012 | Termination of appointment of Christopher Marsden as a director (1 page) |
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|