4 The Boulevard
Leeds
LS10 1PZ
Director Name | Mr Lee Stephen Marriott |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(1 year after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.11 Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
Registered Address | Suite 1.11 Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
250 at £1 | Lee Marriott 49.80% Ordinary |
---|---|
250 at £1 | Rebecca Kate Marriott 49.80% Ordinary |
2 at £1 | Sophie Watson 0.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £88,265 |
Cash | £34,013 |
Current Liabilities | £102,905 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
16 January 2015 | Delivered on: 16 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 January 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Resolutions
|
27 July 2023 | Statement of capital on 27 July 2023
|
27 July 2023 | Solvency Statement dated 18/07/23 (1 page) |
27 July 2023 | Statement by Directors (1 page) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 January 2023 | Registered office address changed from Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ England to Suite 1.11 Department Leeds Dock 4 the Boulevard Leeds LS10 1PZ on 6 January 2023 (1 page) |
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
26 September 2018 | Change of details for Mr Lee Stephen Marriott as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mrs Rebecca Kate Marriott as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 24 the Green Leeds LS17 6QL to Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 24 the Green Leeds LS17 6QL to Unit 1 Riverside Place Bridgewater Road Leeds LS9 0RQ on 2 November 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 January 2015 | Registration of charge 082121190001, created on 16 January 2015 (23 pages) |
16 January 2015 | Registration of charge 082121190001, created on 16 January 2015 (23 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Appointment of Mr Lee Stephen Marriott as a director (2 pages) |
26 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Appointment of Mr Lee Stephen Marriott as a director (2 pages) |
26 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from 14 the Green Leeds West Yorkshire LS17 6QL United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 14 the Green Leeds West Yorkshire LS17 6QL United Kingdom on 21 November 2012 (1 page) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|