Leeds
West Yorkshire
LS20 8AH
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Richard Ian Arnott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,875 |
Cash | £4,454 |
Current Liabilities | £34,988 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
23 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 July 2017 | Cessation of Richard Arnott as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Cessation of Richard Arnott as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Director's details changed for Mr Richard Arnott on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Richard Arnott on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Richard Arnott as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Richard Arnott as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Richard Arnott on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Richard Arnott on 18 July 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Registered office address changed from 1st Floor, 44 Lower Town Street Bramley Leeds LS13 2BW to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 1st Floor, 44 Lower Town Street Bramley Leeds LS13 2BW to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 April 2017 (1 page) |
18 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Director's details changed for Mr Richard Arnott on 6 January 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Richard Arnott on 6 January 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Richard Arnott on 6 January 2014 (2 pages) |
14 July 2014 | Registered office address changed from 44 Town Street Leeds LS132BW England to 1St Floor, 44 Lower Town Street Bramley Leeds LS13 2BW on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from 44 Town Street Leeds LS132BW England to 1St Floor, 44 Lower Town Street Bramley Leeds LS13 2BW on 14 July 2014 (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|