60 Charter Row
Sheffield
S1 3FZ
Director Name | Mrs Tania Evans-Piper |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Christopher Shambrook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 26 St. Theodores Way, Brynmenyn Industrial Es Brynmenyn Bridgend Mid Glamorgan CF32 9TZ Wales |
Director Name | Mr Imran Amin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Jamestown Avenue Great Sankey Warrington WA5 8AD |
Website | leasewell.co.uk |
---|---|
Telephone | 0845 2578267 |
Telephone region | Unknown |
Registered Address | Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Christopher Shambrook 33.33% Ordinary |
---|---|
50 at £1 | Ian Evans-piper 33.33% Ordinary |
50 at £1 | Imran Amin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £21,728 |
Current Liabilities | £16,169 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 18 May 2022 (overdue) |
8 May 2017 | Delivered on: 10 May 2017 Persons entitled: Finance Wales Investments (10) LTD Classification: A registered charge Outstanding |
---|---|
16 June 2015 | Delivered on: 16 June 2015 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
---|---|
9 October 2017 | Registered office address changed from Unit 26 st. Theodores Way, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TZ to Unit 15 Brynmenyn Business Centre St. Theodores Way Brynmenyn Bridgend CF32 9TZ on 9 October 2017 (1 page) |
4 July 2017 | Appointment of Mrs Tania Evans-Piper as a director on 1 July 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Ian Evans-Piper on 1 January 2015 (2 pages) |
15 May 2017 | Termination of appointment of Christopher Shambrook as a director on 8 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Imran Amin as a director on 8 May 2017 (1 page) |
10 May 2017 | Registration of charge 082423800002, created on 8 May 2017 (20 pages) |
24 April 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 September 2016 | Appointment of Mr Imran Amin as a director on 19 September 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Registration of charge 082423800001, created on 16 June 2015 (16 pages) |
11 December 2014 | Termination of appointment of Imran Amin as a director on 5 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Imran Amin as a director on 5 December 2014 (1 page) |
1 December 2014 | Director's details changed for Mr Imran Amin on 1 September 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Ian Evans-Piper on 1 September 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Imran Amin on 1 September 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Ian Evans-Piper on 1 September 2014 (2 pages) |
1 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Mr Christopher Shambrook on 1 September 2014 (2 pages) |
1 November 2014 | Director's details changed for Mr Christopher Shambrook on 1 September 2014 (2 pages) |
1 November 2014 | Appointment of Mr Imran Amin as a director on 1 September 2014 (2 pages) |
1 November 2014 | Appointment of Mr Imran Amin as a director on 1 September 2014 (2 pages) |
28 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
24 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 March 2014 | Registered office address changed from 19 Cut Hedge Great Notley Braintree Essex CM77 7QZ on 20 March 2014 (1 page) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 April 2013 | Appointment of Mr Christopher Shambrook as a director (2 pages) |
19 April 2013 | Registered office address changed from 35 Bryn Deri Bridgend Mid Glamorgan CF31 4EN Wales on 19 April 2013 (1 page) |
5 October 2012 | Incorporation
|