23 Park Square
Leeds
LS1 2ND
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | James Manning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,229 |
Cash | £78,648 |
Current Liabilities | £20,419 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
8 April 2020 | Change of details for Mr James Edward Manning as a person with significant control on 7 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr James Edward Manning on 7 April 2020 (2 pages) |
3 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Change of details for Mr James Edward Manning as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr James Edward Manning as a person with significant control on 1 July 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 March 2016 | Director's details changed for Mr James Manning on 1 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr James Manning on 1 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
11 October 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|