Leeds
LS1 4DJ
Director Name | Mr Keith Andrew Isaacson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Peel Mill Commercial Street Morley Leeds LS27 8AG |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
19 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 December 2015 | Appointment of Mr. Keith Andrew Isaacson as a director on 8 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr. Keith Andrew Isaacson as a director on 8 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr. Keith Andrew Isaacson as a director on 8 December 2015 (2 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 July 2015 | Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ to Suite 2 Peel Mill Commercial Street Morley Leeds LS27 8AG on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ to Suite 2 Peel Mill Commercial Street Morley Leeds LS27 8AG on 10 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|