Horbury
Wakefield
WF4 5QG
Director Name | Stephen John Eyles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 The Sycamores Horbury Wakefield WF4 5QG |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Richard Eyles |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mount Crescent Wakefield WF2 8QG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | letdirectproperties.com/ |
---|
Registered Address | 82 The Sycamores Horbury Wakefield WF4 5QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
500 at £1 | Richard Eyles 50.00% Ordinary A |
---|---|
500 at £1 | Stephen Eyles 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,286 |
Cash | £1,260 |
Current Liabilities | £161,190 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Property k/a 27 mount crescent thornes road wakefield west yorkshire title no WYK540186. Outstanding |
---|
12 April 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
---|---|
8 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
19 July 2022 | Secretary's details changed for Mr Stephen Eyles on 13 July 2022 (1 page) |
19 July 2022 | Secretary's details changed for Mr Stephen Eyles on 13 July 2022 (1 page) |
19 July 2022 | Change of details for Stephen John Eyles as a person with significant control on 13 July 2022 (2 pages) |
19 May 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
16 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
18 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
23 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 November 2020 | Change of details for Stephen John Eyles as a person with significant control on 31 January 2018 (2 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
18 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
25 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
5 November 2018 | Registered office address changed from 27 Mount Crescent Wakefield WF2 8QG England to 82 the Sycamores Horbury Wakefield WF4 5QG on 5 November 2018 (1 page) |
26 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
20 June 2018 | Cessation of Richard Eyles as a person with significant control on 31 January 2018 (1 page) |
20 June 2018 | Termination of appointment of Richard Eyles as a director on 31 January 2018 (1 page) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
30 November 2016 | Director's details changed for Mr Richard Eyles on 29 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from 41 Intake Lane Ossett WF5 0RS to 27 Mount Crescent Wakefield WF2 8QG on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 41 Intake Lane Ossett WF5 0RS to 27 Mount Crescent Wakefield WF2 8QG on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Mr Richard Eyles on 29 November 2016 (2 pages) |
28 September 2016 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
28 September 2016 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 December 2015 | Registration of charge 082819660001, created on 27 November 2015 (5 pages) |
3 December 2015 | Registration of charge 082819660001, created on 27 November 2015 (5 pages) |
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 August 2015 | Appointment of Stephen John Eyles as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Stephen John Eyles as a director on 24 August 2015 (2 pages) |
14 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 January 2013 | Termination of appointment of Waris Khan as a director (1 page) |
8 January 2013 | Termination of appointment of Waris Khan as a director (1 page) |
7 January 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
7 January 2013 | Appointment of Mr Stephen Eyles as a secretary (2 pages) |
7 January 2013 | Appointment of Mr Richard Eyles as a director (2 pages) |
7 January 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
7 January 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 7 January 2013 (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
7 January 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 7 January 2013 (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
7 January 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
7 January 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
7 January 2013 | Appointment of Mr Stephen Eyles as a secretary (2 pages) |
7 January 2013 | Appointment of Mr Richard Eyles as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
7 January 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 7 January 2013 (1 page) |
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|