Yeadon
Leeds
LS19 7EW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.designwritesigns.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 946310628 |
Telephone region | Mobile |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Robert Baines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,759 |
Cash | £9,497 |
Current Liabilities | £27,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
5 February 2021 | Director's details changed for Mr Robert Baines on 15 July 2020 (2 pages) |
5 February 2021 | Change of details for Mr Robert Baines as a person with significant control on 15 July 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 February 2019 | Second filing of Confirmation Statement dated 04/02/2017 (8 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 November 2018 | Second filing of Confirmation Statement dated 04/02/2018 (5 pages) |
12 February 2018 | 04/02/18 Statement of Capital gbp 1
|
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates
|
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Registered office address changed from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 October 2014 (1 page) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2013 | Appointment of Robert Baines as a director (3 pages) |
28 February 2013 | Appointment of Robert Baines as a director (3 pages) |
7 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2013 | Incorporation (36 pages) |
4 February 2013 | Incorporation (36 pages) |