Leeds
West Yorkshire
LS1 6LS
Director Name | Mr Jonathon Roland Wingfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY |
Director Name | Mr David Glen Darbyshire |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY |
Director Name | Mr Paul Dennis Glover |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS |
Director Name | Mr Jonathon Roland Wingfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS |
Telephone | 0191 2842813 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | David Glen Darbyshire 25.00% Ordinary B |
---|---|
25 at £1 | Jonathon Roland Wingfield 25.00% Ordinary A |
25 at £1 | Paul Dennis Glover 25.00% Ordinary A |
25 at £1 | Peter Michael Brown 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,339 |
Current Liabilities | £84,729 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
18 January 2024 | Appointment of Mr Jonathon Roland Wingfield as a director on 18 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Paul Dennis Glover as a director on 12 January 2024 (1 page) |
6 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
18 October 2022 | Termination of appointment of Jonathon Roland Wingfield as a director on 18 October 2022 (1 page) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
10 August 2021 | Director's details changed for Mrs Katherine Pimblott on 10 August 2021 (2 pages) |
1 July 2021 | Appointment of Mrs Katherine Pimblott as a director on 1 July 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
1 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Paul Dennis Glover on 7 June 2016 (2 pages) |
28 January 2020 | Director's details changed for Mr Jonathon Roland Wingfield on 7 June 2016 (2 pages) |
26 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 September 2019 | Change of details for Mr Paul Dennis Glover as a person with significant control on 10 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Paul Dennis Glover on 10 September 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
23 January 2018 | Director's details changed for Mr Jonathon Roland Wingfield on 19 January 2018 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 June 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
18 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 June 2016 | Registered office address changed from Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 7 June 2016 (2 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 January 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Cancellation of shares. Statement of capital on 18 November 2015
|
27 January 2016 | Cancellation of shares. Statement of capital on 18 November 2015
|
27 January 2016 | Purchase of own shares. (3 pages) |
18 November 2015 | Termination of appointment of Peter Michael Brown as a director on 30 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Peter Michael Brown as a director on 30 September 2015 (1 page) |
18 November 2015 | Termination of appointment of David Glen Darbyshire as a director on 30 September 2015 (1 page) |
18 November 2015 | Termination of appointment of David Glen Darbyshire as a director on 30 September 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Register inspection address has been changed (1 page) |
1 October 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
1 October 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|