Leicester
LE3 2JT
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Steve Dexter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,286 |
Cash | £14,165 |
Current Liabilities | £11,481 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (1 page) |
12 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
15 June 2020 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 September 2019 | Change of details for Steve Dexter as a person with significant control on 12 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
13 September 2019 | Change of details for Mrs Christina Dexter as a person with significant control on 12 September 2019 (2 pages) |
11 September 2019 | Registered office address changed from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 11 September 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
18 October 2017 | Director's details changed for Mr Steven David Dexter on 3 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Steven David Dexter on 3 October 2017 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
16 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
16 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
15 September 2017 | Notification of Christina Dexter as a person with significant control on 1 October 2016 (2 pages) |
15 September 2017 | Change of details for Steve Dexter as a person with significant control on 1 October 2016 (2 pages) |
15 September 2017 | Change of details for Steve Dexter as a person with significant control on 1 October 2016 (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
15 September 2017 | Notification of Christina Dexter as a person with significant control on 1 October 2016 (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 March 2016 | Registered office address changed from Office 9 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Office 9 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 15 March 2016 (1 page) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
22 July 2013 | Registered office address changed from 22 Turnbull Drive Leicester LE3 2JT England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 22 Turnbull Drive Leicester LE3 2JT England on 22 July 2013 (1 page) |
22 July 2013 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
22 July 2013 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
26 September 2012 | Director's details changed for Mr Steve David Dexter on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Steve Dexter on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Steve Dexter on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Steve David Dexter on 26 September 2012 (2 pages) |
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|