Leeds
LS2 7QJ
Director Name | Sir Martin Gregory Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Town Oxford OX2 6SN |
Director Name | Mr Anthony Fenton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 North Cliffe Grove Thornton Bradford West Yorkshire BD13 3EB |
Director Name | Mr Stephen Leslie Plant |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4/7 Manchester Street Manchester Street Clearwater House London W1U 3AE |
Registered Address | 45 Byron Street Leeds LS2 7QJ |
---|---|
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 |
1 at £1 | Linda Plant 50.00% Ordinary |
---|---|
1 at £1 | Stephen Plant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,750 |
Cash | £8,076 |
Current Liabilities | £11,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
31 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 December 2019 | Current accounting period shortened from 31 August 2020 to 31 December 2019 (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
10 September 2018 | Notification of Barry Francis Grimaldi as a person with significant control on 11 May 2018 (2 pages) |
5 July 2018 | Appointment of Sir Martin Gregory Smith as a director on 21 June 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 May 2018 | Termination of appointment of Stephen Leslie Plant as a director on 11 May 2018 (1 page) |
18 May 2018 | Appointment of Dr. Barry Francis Grimaldi as a director on 11 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Anthony Fenton as a director on 11 May 2018 (1 page) |
18 May 2018 | Cessation of Stephen Leslie Plant as a person with significant control on 11 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 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) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Stephen Leslie Plant on 1 January 2016 (2 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Stephen Leslie Plant on 1 January 2016 (2 pages) |
28 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 December 2014 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 45 Byron Street Leeds LS2 7QJ on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 45 Byron Street Leeds LS2 7QJ on 19 December 2014 (1 page) |
11 November 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
11 November 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
30 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
15 April 2013 | Appointment of Stephen Leslie Plant as a director (3 pages) |
15 April 2013 | Appointment of Stephen Leslie Plant as a director (3 pages) |
1 March 2013 | Incorporation (43 pages) |
1 March 2013 | Incorporation (43 pages) |