Morley
Leeds
West Yorkshire
LS27 0LQ
Director Name | Mr Christopher Cassar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ |
Website | www.eternallawns.com |
---|---|
Email address | [email protected] |
Telephone | 01924 473735 |
Telephone region | Wakefield |
Registered Address | Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
10 at £1 | Lee Grayshon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,197 |
Cash | £7,477 |
Current Liabilities | £14,567 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
10 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
2 April 2019 | Director's details changed for Mr Chris Cassar on 2 April 2019 (2 pages) |
2 April 2019 | Change of details for Mr Christopher Cassar as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
29 March 2019 | Change of details for Mr Chris Cassar as a person with significant control on 29 March 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
4 August 2017 | Registered office address changed from Eternal Lawns House Bruntcliffe Road Morley Leeds LS27 0LQ to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Eternal Lawns House Bruntcliffe Road Morley Leeds LS27 0LQ to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 May 2016 | Appointment of Mr Chris Cassar as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Chris Cassar as a director on 1 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Lee Arthur Grayshon on 12 March 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Lee Arthur Grayshon on 12 March 2015 (2 pages) |
7 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 June 2015 | Registered office address changed from Eternal Lawns Ltd Bruntcliffe Road Morley Leeds West Yorkshire to Eternal Lawns House Bruntcliffe Road Morley Leeds LS27 0LQ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Eternal Lawns Ltd Bruntcliffe Road Morley Leeds West Yorkshire to Eternal Lawns House Bruntcliffe Road Morley Leeds LS27 0LQ on 24 June 2015 (1 page) |
16 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Registered office address changed from 942 Bradford Road Birstall Batley WF17 9PE to Eternal Lawns Ltd Bruntcliffe Road Morley Leeds West Yorkshire on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 942 Bradford Road Birstall Batley WF17 9PE to Eternal Lawns Ltd Bruntcliffe Road Morley Leeds West Yorkshire on 30 September 2014 (1 page) |
8 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
21 November 2012 | Incorporation (20 pages) |
21 November 2012 | Incorporation (20 pages) |