Leeds
LS1 4DL
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | Progeny, 1a Tower Square Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 6 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (0 days from now) |
8 April 2020 | Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to Progeny, 1a Tower Square Wellington Street Leeds LS1 4DL on 8 April 2020 (1 page) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Eleanor Marie Kernighan as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Eleanor Marie Kernighan as a person with significant control on 6 April 2016 (2 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 April 2016 | Registered office address changed from Progeny House Park Place Leeds LS1 2RY England to Progeny House 46 Park Place Leeds LS1 2RY on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Progeny House Park Place Leeds LS1 2RY England to Progeny House 46 Park Place Leeds LS1 2RY on 27 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Progeny Private Law, Park House Park Square West Leeds LS1 2PW England to Progeny House Park Place Leeds LS1 2RY on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Progeny Private Law, Park House Park Square West Leeds LS1 2PW England to Progeny House Park Place Leeds LS1 2RY on 14 April 2016 (1 page) |
28 August 2015 | Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to Progeny Private Law, Park House Park Square West Leeds LS1 2PW on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to Progeny Private Law, Park House Park Square West Leeds LS1 2PW on 28 August 2015 (1 page) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 January 2015 | Previous accounting period shortened from 6 July 2014 to 5 April 2014 (3 pages) |
11 January 2015 | Previous accounting period shortened from 6 July 2014 to 5 April 2014 (3 pages) |
11 January 2015 | Previous accounting period shortened from 6 July 2014 to 5 April 2014 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 6 July 2013 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 6 July 2013 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 6 July 2013 (3 pages) |
19 November 2014 | Current accounting period shortened from 30 June 2014 to 6 July 2013 (3 pages) |
19 November 2014 | Current accounting period shortened from 30 June 2014 to 6 July 2013 (3 pages) |
19 November 2014 | Current accounting period shortened from 30 June 2014 to 6 July 2013 (3 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 September 2013 | Company name changed gweco 575\certificate issued on 30/09/13
|
30 September 2013 | Company name changed gweco 575\certificate issued on 30/09/13
|
30 September 2013 | Change of name notice (2 pages) |
30 September 2013 | Change of name notice (2 pages) |
15 July 2013 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
15 July 2013 | Termination of appointment of John Holden as a director (2 pages) |
15 July 2013 | Termination of appointment of John Holden as a director (2 pages) |
15 July 2013 | Appointment of Eleanor Marie Kernighan as a director (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Appointment of Eleanor Marie Kernighan as a director (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
25 June 2013 | Incorporation (39 pages) |
25 June 2013 | Incorporation (39 pages) |