Leeds
LS4 2BQ
Director Name | Mrs Chloe Edwards |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vitality House Milford Place Leeds LS4 2BQ |
Director Name | Mrs Christine Joan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vitality House Milford Place Leeds LS4 2BQ |
Director Name | Laura Edwards |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vitality House Milford Place Leeds LS4 2BQ |
Director Name | Mr Robin Charles Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vitality House Milford Place Leeds LS4 2BQ |
Director Name | Russell Edwards |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vitality House Milford Place Leeds LS4 2BQ |
Registered Address | Vitality House Milford Place Leeds LS4 2BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nicholas Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,435 |
Cash | £5,050 |
Current Liabilities | £100,069 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2021 | Application to strike the company off the register (4 pages) |
14 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 May 2020 | Cessation of Chloe Edwards as a person with significant control on 18 February 2020 (1 page) |
18 May 2020 | Cessation of Nicholas Edwards as a person with significant control on 18 February 2020 (1 page) |
18 May 2020 | Confirmation statement made on 9 May 2020 with updates (6 pages) |
18 May 2020 | Notification of Enviro-Leaf Limited as a person with significant control on 18 February 2020 (2 pages) |
26 February 2020 | Appointment of Mrs Christine Joan Edwards as a director on 18 February 2020 (2 pages) |
26 February 2020 | Appointment of Laura Edwards as a director on 18 February 2020 (2 pages) |
26 February 2020 | Appointment of Russell Edwards as a director on 18 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr Robin Charles Edwards as a director on 18 February 2020 (2 pages) |
26 February 2020 | Resolutions
|
25 February 2020 | Change of share class name or designation (2 pages) |
25 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
10 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mrs Chloe Edwards as a director on 26 February 2019 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Nicholas Edwards on 21 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Nicholas Edwards on 21 April 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Nicholas Edwards on 1 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Nicholas Edwards on 1 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Nicholas Edwards on 1 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from Botanic House 4 Aston Mount Leeds West Yorkshire LS13 2BY United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Botanic House 4 Aston Mount Leeds West Yorkshire LS13 2BY United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 July 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
2 July 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
9 May 2013 | Incorporation (22 pages) |
9 May 2013 | Incorporation (22 pages) |