Leeds
LS1 4LY
Director Name | Mr Christopher Goldsmith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Architectural Ironmongery Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Yard Porters Lane Norwich NR9 5LR |
Director Name | Mr Steven Dominic Sokalsky |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Internet Security Consultant |
Country of Residence | England |
Correspondence Address | Lenwade Station Porters Lane Norwich NR9 5LR |
Director Name | Handles And Hardware Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2015(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2016) |
Correspondence Address | 6 Lisbon Square Lisbon Square Leeds LS1 4LY |
Website | handleshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81231911 |
Telephone region | London |
Registered Address | 6 Lisbon Square Leeds LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
750 at £1 | Steven Sokalsky 75.00% Ordinary |
---|---|
250 at £1 | Steven Sokalsky 25.00% Ordinary A |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
12 July 2016 | Termination of appointment of Handles and Hardware Ltd as a director on 12 July 2016 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 August 2015 | Appointment of Mr Christopher Michiel Beeby as a director on 21 August 2015 (2 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Termination of appointment of Christopher Goldsmith as a director on 24 April 2015 (1 page) |
7 May 2015 | Registered office address changed from Old Station Yard Porters Lane Norwich NR9 5LR to 6 Lisbon Square Leeds LS1 4LY on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Steven Dominic Sokalsky as a director on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Old Station Yard Porters Lane Norwich NR9 5LR to 6 Lisbon Square Leeds LS1 4LY on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Steven Dominic Sokalsky as a director on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Handles and Hardware Ltd as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Handles and Hardware Ltd as a director on 7 May 2015 (2 pages) |
24 April 2015 | Termination of appointment of Christopher Goldsmith as a director on 24 April 2015 (1 page) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Second filing of SH01 previously delivered to Companies House
|
14 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
15 April 2013 | Incorporation (25 pages) |