Leeds
LS11 5TS
Secretary Name | Mrs Elaine Ann Styan |
---|---|
Status | Closed |
Appointed | 19 November 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 75 Kirkgate Leeds West Yorkshire LS2 7DJ |
Director Name | Mrs Beverley Jayne Boseley-Yemm |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
Secretary Name | Mrs Elaine Ann Styan |
---|---|
Status | Resigned |
Appointed | 01 November 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | Eveland House 75 Kirkgate Leeds West Yorkshire LS2 7DJ |
Secretary Name | Mrs Beverley Jayne Boseley-Yemm |
---|---|
Status | Resigned |
Appointed | 14 March 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 75 Kirkgate Leeds West Yorkshire LS2 7DJ |
Secretary Name | Ms Corinne Willow Brook |
---|---|
Status | Resigned |
Appointed | 11 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 November 2018) |
Role | Company Director |
Correspondence Address | 75 Kirkgate Leeds West Yorkshire LS2 7DJ |
Website | leedsskillsacademy.co.uk |
---|---|
Telephone | 0113 2457526 |
Telephone region | Leeds |
Registered Address | 75 Kirkgate Leeds West Yorkshire LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Beverley Boseley-yemm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,451 |
Cash | £250 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 December 2018 | Appointment of Mrs Elaine Ann Styan as a secretary on 19 November 2018 (2 pages) |
1 December 2018 | Termination of appointment of Corinne Willow Brook as a secretary on 19 November 2018 (1 page) |
1 December 2018 | Notification of Elaine Styan as a person with significant control on 19 November 2018 (2 pages) |
14 August 2018 | Cessation of Corinne Willow Brook as a person with significant control on 14 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
11 April 2018 | Notification of Corinne Willow Brook as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of Elaine Ann Styan as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Appointment of Ms Corinne Willow Brook as a secretary on 11 April 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 March 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 16 March 2017 (1 page) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 May 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
26 May 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
30 March 2016 | Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 14 March 2016 (2 pages) |
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from Eveland House 75 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from Eveland House 75 Kirkgate Leeds West Yorkshire LS2 7DJ to 75 Kirkgate Leeds West Yorkshire LS2 7DJ on 20 October 2014 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 November 2013 | Appointment of Mrs Elaine Ann Styan as a director (2 pages) |
28 November 2013 | Termination of appointment of Elaine Styan as a secretary (1 page) |
28 November 2013 | Appointment of Mrs Elaine Ann Styan as a director (2 pages) |
28 November 2013 | Termination of appointment of Beverley Boseley-Yemm as a director (1 page) |
28 November 2013 | Termination of appointment of Elaine Styan as a secretary (1 page) |
28 November 2013 | Termination of appointment of Beverley Boseley-Yemm as a director (1 page) |
22 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 April 2013 | Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 76 Kirkgate Leeds West Yorkshire LS2 7DJ England on 10 April 2013 (1 page) |
9 April 2013 | Appointment of Mrs Elaine Ann Styan as a secretary (1 page) |
9 April 2013 | Appointment of Mrs Elaine Ann Styan as a secretary (1 page) |
7 September 2012 | Incorporation (36 pages) |
7 September 2012 | Incorporation (36 pages) |