621 Stanningley Road, Bramley
Leeds
LS13 4ER
Director Name | Mr Greg Scarth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 year after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Swinnow Court 621 Stanningley Road, Bramley Leeds LS13 4ER |
Telephone | 0113 2453815 |
---|---|
Telephone region | Leeds |
Registered Address | Unit 6 Swinnow Court 621 Stanningley Road, Bramley Leeds LS13 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Greg Scarth 50.00% Ordinary |
---|---|
50 at £1 | Josh Clayborough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,145 |
Current Liabilities | £1,261 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
8 November 2023 | Registered office address changed from Unit 9 Taverners Walk Sheepscar Grove Leeds West Yorkshire LS7 1AH to Unit 6 Swinnow Court 621 Stanningley Road, Bramley Leeds LS13 4ER on 8 November 2023 (1 page) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
15 December 2022 | Change of details for Mr Joshua Harrison Clayborough as a person with significant control on 12 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Joshua Harrison Clayborough on 12 December 2022 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
8 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Joshua Harrison Clayborough on 27 August 2020 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 August 2020 | Director's details changed for Mr Greg Scarth on 27 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 July 2020 | Registered office address changed from Unit 12a Aire St Workshops Aire Street Leeds West Yorkshire LS1 4HT to Unit 9 Taverners Walk Sheepscar Grove Leeds West Yorkshire LS7 1AH on 24 July 2020 (2 pages) |
13 January 2020 | Resolutions
|
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
24 September 2018 | Change of details for Mr Greg Scarth as a person with significant control on 21 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Greg Scarth on 21 September 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Joshua Harrison Clayborough as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Joshua Harrison Clayborough as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Joshua Harrison Clayborough on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Joshua Harrison Clayborough on 20 July 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Greg Scarth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Joshua Harrison Clayborough on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Joshua Harrison Clayborough on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Joshua Harrison Clayborough on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Greg Scarth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Greg Scarth on 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 August 2014 | Registered office address changed from Parlour Barn Parlour Barn Dacre Harrogate HG3 4AW to Unit 12a Aire St Workshops Aire Street Leeds West Yorkshire LS1 4HT on 19 August 2014 (4 pages) |
19 August 2014 | Registered office address changed from Parlour Barn Parlour Barn Dacre Harrogate HG3 4AW to Unit 12a Aire St Workshops Aire Street Leeds West Yorkshire LS1 4HT on 19 August 2014 (4 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2014 | Annual return made up to 24 August 2013 with a full list of shareholders
|
24 February 2014 | Annual return made up to 24 August 2013 with a full list of shareholders
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Appointment of Mr Greg Scarth as a director (3 pages) |
19 November 2013 | Appointment of Mr Greg Scarth as a director (3 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
24 August 2012 | Incorporation (27 pages) |
24 August 2012 | Incorporation (27 pages) |