East Street
Leeds
LS9 8ER
Director Name | Mr Danyl Lee Bosomworth |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Hungate Close Saxton Tadcaster LS24 9TP |
Secretary Name | Mr Christopher Paul Soames |
---|---|
Status | Closed |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Worsted House East Street Mill, East Street Leeds LS9 8ER |
Registered Address | The Dockside The Boulevard Leeds Dock Leeds LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
700 at £1 | Danyl Lee Bosomworth 70.00% Ordinary |
---|---|
300 at £1 | Christopher Paul Soames 30.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
---|---|
2 August 2017 | Change of details for Mr Danyl Bosomworth as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr Chris Soames as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr Danyl Bosomworth as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Danyl Lee Bosomworth on 1 August 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 June 2017 | Registered office address changed from Rose House Riverside Suite Leeds LS9 8EE to The Dockside the Boulevard Leeds Dock Leeds LS10 1PZ on 20 June 2017 (1 page) |
5 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
10 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 July 2014 | Company name changed create value LTD\certificate issued on 17/07/14 (2 pages) |
17 July 2014 | Change of name notice (2 pages) |
31 May 2014 | Secretary's details changed for Mr Christopher Paul Soames on 30 May 2014 (1 page) |
31 May 2014 | Director's details changed for Mr Christopher Paul Soames on 30 May 2014 (2 pages) |
27 February 2014 | Registered office address changed from Waterloo Court 17 Hunslet Road Leeds LS10 1QN United Kingdom on 27 February 2014 (1 page) |
9 August 2013 | Incorporation
|