Leeds
LS1 2ND
Director Name | Mr Terrence Peter Ellis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Website | www.goodallbrazier.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 3671200 |
Telephone region | Leeds |
Registered Address | Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Richard Goodall 50.00% Ordinary |
---|---|
1 at £1 | Terry Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,870 |
Cash | £6,075 |
Current Liabilities | £1,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 July 2023 | Director's details changed for Mr Toby William Harris on 26 July 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr Daniel Aaron Williams on 20 March 2023 (2 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 20 December 2022 (4 pages) |
12 January 2023 | Change of share class name or designation (2 pages) |
12 January 2023 | Change of share class name or designation (2 pages) |
9 January 2023 | Confirmation statement made on 20 December 2022 with updates
|
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 December 2022 | Memorandum and Articles of Association (40 pages) |
7 December 2022 | Resolutions
|
7 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2022 | Appointment of Mr Toby William Harris as a director on 6 December 2022 (2 pages) |
6 December 2022 | Appointment of Mr Daniel Aaron Williams as a director on 6 December 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 March 2021 | Change of details for Mr Richard Goodall as a person with significant control on 24 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Mr Richard David Goodall on 24 March 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 September 2020 | Appointment of Mr Terrence Peter Ellis as a director on 3 June 2020 (2 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (24 pages) |
1 September 2020 | Change of share class name or designation (2 pages) |
1 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
26 November 2019 | Resolutions
|
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
2 September 2019 | Change of details for Mr Richard Goodall as a person with significant control on 30 August 2019 (2 pages) |
2 September 2019 | Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2 September 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Richard Goodall on 30 August 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
8 January 2018 | Resolutions
|
13 December 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
4 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 September 2015 | Registered office address changed from C/O 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from C/O 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 November 2014 | Company name changed goodall brazier (payroll services) LIMITED\certificate issued on 21/11/14
|
21 November 2014 | Company name changed goodall brazier (payroll services) LIMITED\certificate issued on 21/11/14
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|