Far Headingley
Leeds
West Yorkshire
LS16 5NF
Director Name | Mrs Claire Angela Tuck |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 12 Weetwood Avenue Weetwood Avenue Headingley Leeds LS16 5NF |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Lupfaw Formations (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Website | www.genecon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2452200 |
Telephone region | Leeds |
Registered Address | 12 Weetwood Avenue Far Headingley Leeds West Yorkshire LS16 5NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kevin Emsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395,145 |
Cash | £56 |
Current Liabilities | £7,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Appointment of Claire Angela Tuck as a director (2 pages) |
25 September 2013 | Appointment of Claire Angela Tuck as a director (2 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
18 December 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
18 December 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
24 September 2012 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 24 September 2012 (1 page) |
31 August 2012 | Company name changed lupfaw 355 LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed lupfaw 355 LIMITED\certificate issued on 31/08/12
|
24 August 2012 | Termination of appointment of Kevin Emsley as a director (1 page) |
24 August 2012 | Appointment of Mr David Tuck as a director (2 pages) |
24 August 2012 | Termination of appointment of Lupfaw Formations as a director (1 page) |
24 August 2012 | Appointment of Mr David Tuck as a director (2 pages) |
24 August 2012 | Termination of appointment of Kevin Emsley as a director (1 page) |
24 August 2012 | Termination of appointment of Lupfaw Formations as a director (1 page) |
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|