Leeds
LS1 2RY
Director Name | Mr Mark James Hammond |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2013(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds LS1 2RY |
Director Name | Mr Matthew John Welsh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Park Place Leeds LS1 2RY |
Registered Address | 33 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Kieron Jon Bakewell 33.33% Ordinary |
---|---|
33 at £1 | Mark James Hammond 33.33% Ordinary |
33 at £1 | Matthew John Welsh 33.33% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 July 2017 | Notification of Herman Miller Limited as a person with significant control on 21 July 2017 (1 page) |
---|---|
21 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 July 2017 | Cessation of Herman Miller Limited as a person with significant control on 21 July 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
23 June 2015 | Director's details changed for Mr Mark James Hammond on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Kieron Jon Bakewell on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Matthew John Welsh on 23 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 February 2014 | Director's details changed for Mr Matthew John Welsh on 1 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Mark James Hammond on 1 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Matthew John Welsh on 1 December 2013 (2 pages) |
10 February 2014 | Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Kieron Jon Bakewell on 1 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Mark James Hammond on 1 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Kieron Jon Bakewell on 1 December 2013 (2 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|