Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire 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 |
1 at £1 | Ian Chubb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,912 |
Cash | £76,046 |
Current Liabilities | £187,453 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 June 2019 | Registration of charge 085423790002, created on 19 June 2019 (51 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
10 April 2018 | Change of share class name or designation (2 pages) |
4 April 2018 | Resolutions
|
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 January 2018 | Change of details for Mr Ian Lawrence Chubb as a person with significant control on 1 June 2017 (2 pages) |
25 January 2018 | Cessation of Jane Claire Chubb as a person with significant control on 1 June 2017 (1 page) |
22 January 2018 | Notification of Jane Claire Chubb as a person with significant control on 1 June 2017 (2 pages) |
22 January 2018 | Change of details for Mr Ian Lawrence Chubb as a person with significant control on 1 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Registration of charge 085423790001, created on 26 February 2015 (8 pages) |
27 February 2015 | Registration of charge 085423790001, created on 26 February 2015 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 July 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
17 July 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
28 May 2013 | Appointment of Mr Ian Chubb as a director (2 pages) |
28 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
28 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
28 May 2013 | Appointment of Mr Ian Chubb as a director (2 pages) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|