Northside Business Park
Leeds
LS7 2BB
Director Name | Geraldine Levison |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shadwell Park Grove Leeds West Yorkshire LS17 8TU |
Registered Address | Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
600.1k at £1 | Mr Glenn Simon Levison 100.00% Ordinary A |
---|---|
10 at £1 | Geraldine Levison 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £527,825 |
Cash | £22,052 |
Current Liabilities | £337,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as unit 2, victor park industrial estate, 227 bradford road, batley, WF17 6JL and registered at hm land registry under title number WYK51182. Outstanding |
---|---|
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as alexandra mill, baker street, morley, leeds, LS27 0QH and registered at hm land registry under title number WYK546252. Outstanding |
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as 54 and 56 street lane, 2 roman view, roundhay, leeds, LS8 2ET and registered at hm land registry under title number WYK175126. Outstanding |
2 May 2013 | Delivered on: 4 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2021 | Registration of charge 082340730002, created on 2 March 2021 (19 pages) |
---|---|
8 March 2021 | Registration of charge 082340730003, created on 2 March 2021 (19 pages) |
8 March 2021 | Registration of charge 082340730004, created on 2 March 2021 (19 pages) |
5 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
16 April 2020 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 16 April 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
27 April 2017 | Termination of appointment of Geraldine Levison as a director on 5 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Geraldine Levison as a director on 5 April 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from 9 Shadwell Park Grove Leeds West Yorkshire LS17 8TU to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Glenn Simon Levison on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 9 Shadwell Park Grove Leeds West Yorkshire LS17 8TU to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Glenn Simon Levison on 11 May 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 June 2014 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 June 2014 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
4 May 2013 | Registration of charge 082340730001 (18 pages) |
4 May 2013 | Registration of charge 082340730001 (18 pages) |
30 January 2013 | Appointment of Geraldine Levison as a director (3 pages) |
30 January 2013 | Appointment of Geraldine Levison as a director (3 pages) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|