Church Street Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director Name | Mr Peter Colville |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(1 day after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter Colville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,850 |
Cash | £26,757 |
Current Liabilities | £14,011 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 February 2018 | Notification of Peter Colville as a person with significant control on 6 April 2016 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
24 August 2017 | Administrative restoration application (3 pages) |
24 August 2017 | Administrative restoration application (3 pages) |
24 August 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 August 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Administrative restoration application (3 pages) |
19 August 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
19 August 2015 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
19 August 2015 | Administrative restoration application (3 pages) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
12 February 2013 | Appointment of Mr Peter Colville as a director (2 pages) |
12 February 2013 | Appointment of Mrs Mary Colville as a director (2 pages) |
12 February 2013 | Appointment of Mrs Mary Colville as a director (2 pages) |
12 February 2013 | Appointment of Mr Peter Colville as a director (2 pages) |
24 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 January 2013 | Incorporation (20 pages) |
24 January 2013 | Incorporation (20 pages) |