Guiseley
Leeds
LS20 8AH
Secretary Name | Mr Ounkar Lall |
---|---|
Status | Current |
Appointed | 18 December 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Otley Road Guiseley Leeds LS20 8AH |
Director Name | Mr Ross Douglas Taylor |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Otley Road Guiseley Leeds LS20 8AH |
Registered Address | 16 Otley Road Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
27 at £1 | Philip James Kane 27.00% Ordinary |
---|---|
27 at £1 | Ross Taylor 27.00% Ordinary |
27 at £1 | Vega Capital LTD 27.00% Ordinary |
19 at £1 | Abstract Online LTD 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,024 |
Cash | £147,033 |
Current Liabilities | £368,201 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
2 January 2020 | Delivered on: 7 January 2020 Persons entitled: Smartestenergy Limited Classification: A registered charge Outstanding |
---|
9 October 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
---|---|
12 September 2023 | Notification of Rolyat Ghr Limited as a person with significant control on 11 September 2023 (2 pages) |
12 September 2023 | Cessation of Philip James Kane as a person with significant control on 11 September 2023 (1 page) |
12 September 2023 | Notification of Alexa Ray Holdings Ltd as a person with significant control on 11 September 2023 (2 pages) |
12 September 2023 | Cessation of Ross Taylor as a person with significant control on 11 September 2023 (1 page) |
27 July 2023 | Satisfaction of charge 083588160001 in full (1 page) |
10 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (22 pages) |
4 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 30 June 2020 (21 pages) |
22 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Mr Ross Douglas Taylor as a director on 1 July 2020 (2 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 January 2020 | Registration of charge 083588160001, created on 2 January 2020 (32 pages) |
8 March 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
4 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mr Ounkar Lall as a secretary on 18 December 2018 (2 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 October 2017 | Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to 16 Otley Road Guiseley Leeds LS20 8AH on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to 16 Otley Road Guiseley Leeds LS20 8AH on 2 October 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 August 2015 | Company name changed krave management LTD\certificate issued on 27/08/15
|
27 August 2015 | Company name changed krave management LTD\certificate issued on 27/08/15
|
18 August 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
27 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Philip James Kane on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Philip James Kane on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Philip James Kane on 1 January 2014 (2 pages) |
16 March 2013 | Registered office address changed from 133 Carr Rd Calverley Leeds West Yorkshire LS28 5RT England on 16 March 2013 (1 page) |
16 March 2013 | Registered office address changed from 133 Carr Rd Calverley Leeds West Yorkshire LS28 5RT England on 16 March 2013 (1 page) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|