Leeds
LS12 6AJ
Director Name | Mr Philip Organ |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leodis House 11 Pavilion Business Park Royds Hall Leeds LS12 6AJ |
Director Name | Mr Lee Glennan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 19a Park Drive Mirfield West Yorkshire WF14 9NJ |
Website | glennanwealthmanagement.co.uk |
---|
Registered Address | Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Lee Glennan 99.00% Ordinary |
---|---|
1 at £1 | Ruth Glennan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£223,883 |
Cash | £63,895 |
Current Liabilities | £307,260 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
21 December 2021 | Delivered on: 29 December 2021 Persons entitled: Vertus Capital SPV1 Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|
13 October 2020 | Change of details for Mr Lee Glennan as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
13 October 2020 | Notification of Ruth Glennan as a person with significant control on 6 April 2016 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 September 2019 | Amended total exemption full accounts made up to 28 February 2019 (8 pages) |
27 March 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
5 April 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 January 2015 | Registered office address changed from 30 Eldon Street North Barnsley South Yorkshire S71 1LG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 30 Eldon Street North Barnsley South Yorkshire S71 1LG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 30 Eldon Street North Barnsley South Yorkshire S71 1LG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 January 2015 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2013 | Incorporation (22 pages) |
25 February 2013 | Incorporation (22 pages) |