Leeds
LS17 7HX
Registered Address | 19 Primley Park Avenue Leeds LS17 7HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Alwoodley |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Lisa Newby 80.00% Ordinary |
---|---|
20 at £1 | Martin Newby 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610 |
Cash | £16,787 |
Current Liabilities | £16,177 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
---|---|
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
28 January 2020 | Registered office address changed from C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD United Kingdom to 20 Kings Croft Gardens Leeds LS17 6PB on 28 January 2020 (1 page) |
5 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
12 July 2019 | Registered office address changed from C/O a & B Accountancy Ltd D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD on 12 July 2019 (1 page) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
21 May 2018 | Registered office address changed from C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX England to C/O a & B Accountancy Ltd D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 21 May 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2016 | Director's details changed for Mrs Lisa Newby on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Lisa Newby on 25 November 2016 (2 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX on 17 October 2016 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|