Linton
Leeds
LS22 4HR
Director Name | Mrs Suzanne Paula Bates |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchdene College Farm Lane Linton Leeds LS22 4HR |
Secretary Name | Mr Michael Anthony Bates |
---|---|
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchdene College Farm Lane Linton Leeds West Yorkshire LS22 4HR |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with updates (6 pages) |
28 March 2023 | Memorandum and Articles of Association (23 pages) |
28 March 2023 | Resolutions
|
28 March 2023 | Change of share class name or designation (2 pages) |
10 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (6 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 December 2019 | Sub-division of shares on 8 August 2019 (6 pages) |
16 December 2019 | Change of share class name or designation (2 pages) |
16 December 2019 | Sub-division of shares on 8 August 2019 (6 pages) |
14 December 2019 | Resolutions
|
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with updates (6 pages) |
12 January 2018 | Change of share class name or designation (2 pages) |
12 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Michael Bates as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Suzanne Bates as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Michael Bates as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Suzanne Bates as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Michael Bates as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Suzanne Bates as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 21 June 2016 Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 Statement of capital on 2016-06-28
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2015 | Memorandum and Articles of Association (16 pages) |
3 September 2015 | Memorandum and Articles of Association (16 pages) |
30 July 2015 | Registered office address changed from Leigh House 28-32 st Pauls Street Leeds LS1 2JT to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from Leigh House 28-32 st Pauls Street Leeds LS1 2JT to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 30 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
6 January 2015 | Change of share class name or designation (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Secretary's details changed for Mr Michael Anthony Bates on 21 June 2014 (1 page) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Mr Michael Anthony Bates on 21 June 2014 (1 page) |
21 June 2013 | Incorporation (22 pages) |
21 June 2013 | Incorporation (22 pages) |