Leeds
West Yorkshire
LS28 5LY
Director Name | Mr Michael Panayis Elia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Registered Address | Unit 8 Springfield Mills Bagley Lane Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Michael Elia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,813 |
Cash | £25,384 |
Current Liabilities | £10,308 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
---|---|
4 September 2017 | Notification of Demetri Michael Elia as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Cessation of Michael Elia as a person with significant control on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Michael Panayis Elia as a director on 1 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Demetri Michael Elia as a director on 1 September 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 August 2014 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England to 46 Houghton Place Bradford West Yorkshire BD1 3RG on 21 August 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|