Leeds
W. Yorkshire
LS8 1ED
Director Name | Ms Nicola Jayne Lester |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
Registered Address | LEON & Company 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Philip Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £7,101 |
Current Liabilities | £8,587 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
18 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 July 2017 | Notification of Philip Robinson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Nicola Jayne Lester as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Philip Robinson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Nicola Jayne Lester as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
22 July 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Appointment of Ms Nicola Jayne Lester as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Nicola Jayne Lester as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Nicola Jayne Lester as a director on 1 November 2015 (2 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 April 2014 | Registered office address changed from C/O T P Jones & Co Llp First Floor, 23, Victoria Avenue Harrogate N Yorkshire HG1 5RD United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O T P Jones & Co Llp First Floor, 23, Victoria Avenue Harrogate N Yorkshire HG1 5RD United Kingdom on 10 April 2014 (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|