Leeds
West Yorkshire
LS1 2EZ
Director Name | Mr Alexander Hazzard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
Director Name | Mr Darren Harvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
Registered Address | 4th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Burningnight LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 25 September 2019 (overdue) |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Access Property Finance Limited Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: White & Co Property Partners LTD Classification: A registered charge Outstanding |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
15 March 2016 | Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Darren Harvey as a director on 1 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 July 2015 | Registration of charge 082105720001, created on 17 July 2015 (29 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
3 June 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
3 June 2014 | Appointment of Mr Alex Hazzard as a director (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014 (1 page) |
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 September 2012 | Incorporation
|