Leeds
West Yorkshire
LS27 9SE
Director Name | Mr Thomas John Harrington |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Website | epconline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33978220 |
Telephone region | London |
Registered Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Thomas Harrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £28,177 |
Current Liabilities | £27,752 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2022 (overdue) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Change of name notice (2 pages) |
3 October 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
25 September 2019 | Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 25 September 2019 (1 page) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr Alan Mcgrouther Simpson on 22 August 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
19 December 2017 | Current accounting period extended from 30 September 2017 to 28 February 2018 (1 page) |
24 August 2017 | Cessation of Thomas John Harrington as a person with significant control on 29 September 2016 (1 page) |
24 August 2017 | Notification of Alan Mcgrouther Simpson as a person with significant control on 29 September 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
24 August 2017 | Notification of Alan Mcgrouther Simpson as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
24 August 2017 | Cessation of Thomas John Harrington as a person with significant control on 24 August 2017 (1 page) |
31 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
31 January 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds LS27 9SE England to Provident House Burrell Row Beckenham BR3 1AT on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds LS27 9SE England to Provident House Burrell Row Beckenham BR3 1AT on 21 November 2016 (1 page) |
19 October 2016 | Change of name notice (2 pages) |
19 October 2016 | Change of name notice (2 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
30 September 2016 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 1 Victoria Court Bank Square Morley Leeds LS27 9SE on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 1 Victoria Court Bank Square Morley Leeds LS27 9SE on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Thomas John Harrington as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Thomas John Harrington as a director on 29 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Alan Mcgrouther Simpson as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Alan Mcgrouther Simpson as a director on 29 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 April 2014 | Change of name notice (2 pages) |
17 April 2014 | Change of name notice (2 pages) |
17 April 2014 | Company name changed we sold LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed we sold LIMITED\certificate issued on 17/04/14
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 May 2013 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England on 2 May 2013 (1 page) |
3 April 2013 | Registered office address changed from 21 Henry Street Bromley BR1 3JB United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 21 Henry Street Bromley BR1 3JB United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 21 Henry Street Bromley BR1 3JB United Kingdom on 3 April 2013 (1 page) |
14 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
14 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|