Leeds
LS1 2JT
Director Name | Mr Martin Chambers |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
Director Name | Mr Matthew Paul Hartley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House, 1 St. Marys Court Blossom Street York YO24 1AH |
Registered Address | Leigh House 28-32 St Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
17 August 2022 | Delivered on: 31 August 2022 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: Freehold property known as rutland house, 58 - 64 penistone road, sheffield, S6 3AE (title number SYK256841). Outstanding |
---|---|
17 August 2022 | Delivered on: 31 August 2022 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: Rutland house, 58-64 penistone road, sheffield, S6 3AE registered at hm land registry with title number SYK256841. Outstanding |
13 September 2021 | Delivered on: 15 September 2021 Persons entitled: Direct Special Metals LTD Classification: A registered charge Particulars: The freehold property known as rutland house, 58-64 penistone road, sheffield, south yorkshire, S6 3AE registered at hm land registry with title absolute under title number SYK256841. Outstanding |
13 September 2021 | Delivered on: 13 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as 58-64 penistone road, sheffield, S6 3AE as registered with title number SYK256841. Outstanding |
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Fraser Bridging Capital Limited Classification: A registered charge Particulars: The freehold property known as rutland house, 58-64 penistone road, sheffield, S6 3AE registered at h m land registry with title number SYK256841. For more details please refer to the instrument. Outstanding |
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Fraser Bridging Capital Limited Classification: A registered charge Particulars: The property, assets and undertaking of the chargor including the property known as rutland house 58-64 penistone road, sheffield, S6 3AE bd registered at h m land registry with title number SYK256841. For more details please refer to the instrument. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as rutland house, 58 - 64 penistone road, sheffield, S6 3AE registered at hm land registry under title number SYK256841. Outstanding |
2 February 2018 | Delivered on: 2 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2023 | Registered office address changed from Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH England to Leigh House 28-32 st Pauls Street Leeds LS1 2JT on 15 November 2023 (1 page) |
15 November 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Registration of charge 084853020007, created on 17 August 2022 (40 pages) |
31 August 2022 | Registration of charge 084853020008, created on 17 August 2022 (49 pages) |
8 August 2022 | Appointment of Mr Martin Chambers as a director on 5 August 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 September 2021 | Cessation of Matthew Hartley as a person with significant control on 13 September 2021 (1 page) |
16 September 2021 | Notification of Harrowells (No223) Limited as a person with significant control on 13 September 2021 (2 pages) |
16 September 2021 | Satisfaction of charge 084853020003 in full (1 page) |
16 September 2021 | Termination of appointment of Matthew Paul Hartley as a director on 13 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Paul James Ellis as a director on 13 September 2021 (2 pages) |
16 September 2021 | Registered office address changed from Dsm Building Garter Street Sheffield S4 7QX United Kingdom to Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH on 16 September 2021 (1 page) |
16 September 2021 | Satisfaction of charge 084853020004 in full (1 page) |
15 September 2021 | Registration of charge 084853020006, created on 13 September 2021 (36 pages) |
13 September 2021 | Registration of charge 084853020005, created on 13 September 2021 (12 pages) |
26 August 2021 | Change of details for Mr Matthew Hartley as a person with significant control on 6 April 2016 (2 pages) |
6 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Dsm Building Dsm Building Garter Street Sheffield S4 7QX England to Dsm Building Garter Street Sheffield S4 7QX on 29 June 2020 (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 August 2019 | Satisfaction of charge 084853020001 in full (1 page) |
6 August 2019 | Satisfaction of charge 084853020002 in full (1 page) |
31 July 2019 | Registration of charge 084853020004, created on 26 July 2019 (14 pages) |
31 July 2019 | Registration of charge 084853020003, created on 26 July 2019 (30 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from Dsm Building Garter Street Sheffield S7 4QX England to Dsm Building Dsm Building Garter Street Sheffield S4 7QX on 3 June 2019 (1 page) |
24 April 2019 | Registered office address changed from Spaghetti Assets Ltd Garter Street Sheffield S4 7QX to Dsm Building Garter Street Sheffield S7 4QX on 24 April 2019 (1 page) |
11 July 2018 | Registration of charge 084853020002, created on 6 July 2018 (39 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge 084853020001, created on 2 February 2018 (43 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 February 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 April 2015 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Spaghetti Assets Ltd Garter Street Sheffield S4 7QX on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Spaghetti Assets Ltd Garter Street Sheffield S4 7QX on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN to Spaghetti Assets Ltd Garter Street Sheffield S4 7QX on 8 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 February 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
13 February 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
22 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
22 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|