Leeds
LS1 5QX
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2018) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Registered Address | 1st Floor Phoenix House 3 South Parade Leeds LS1 5QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Capital Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,421 |
Cash | £8,285 |
Current Liabilities | £381,541 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
27 April 2023 | Delivered on: 28 April 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All that freehold land known as 62, 64, 66 and 68 paragon street, kingston upon hull as registered at hm land registry with title absolute under title number HS304412. Outstanding |
---|---|
9 March 2023 | Delivered on: 15 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All that freehold land known as kings building, south church side, hull HU1 1RR as registered at hm land registry with title absolute under title number HS384573. Outstanding |
16 February 2021 | Delivered on: 23 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Queens house, paragon street, hull, HU1 3NQ. Outstanding |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Queens house, paragon street, hull, HU1 3NQ. Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 9 leopold street, sheffield, S1 2GY and 20 orchard street, sheffield, S1 2GX (freehold - SYK299004). Outstanding |
12 March 2020 | Delivered on: 12 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2 cross flatts avenue, leeds, LS11 7BG. Outstanding |
9 March 2023 | Delivered on: 13 March 2023 Satisfied on: 17 March 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All that freehold land known as kings building, south church side, hull HU1 1RR as registered at hm land registry with title absolute under title number HS384573. Fully Satisfied |
22 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
28 April 2023 | Registration of charge 086507990008, created on 27 April 2023 (5 pages) |
17 March 2023 | Satisfaction of charge 086507990006 in full (1 page) |
15 March 2023 | Registration of charge 086507990007, created on 9 March 2023 (5 pages) |
13 March 2023 | Registration of charge 086507990006, created on 9 March 2023 (5 pages) |
12 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from 1st Floor Phoenix House Leeds LS1 5QX England to 1st Floor Phoenix House 3 South Parade Leeds LS1 5QX on 13 January 2022 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 February 2021 | Registration of charge 086507990005, created on 16 February 2021 (5 pages) |
18 February 2021 | Registration of charge 086507990004, created on 16 February 2021 (5 pages) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 July 2020 | Change of details for Mr Paul Brian Luen as a person with significant control on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Paul Brian Luen on 1 January 2019 (2 pages) |
23 July 2020 | Registered office address changed from 2 Princes Square Leeds LS1 4BY England to 1st Floor Phoenix House Leeds LS1 5QX on 23 July 2020 (1 page) |
23 July 2020 | Change of details for Mr Paul Brian Luen as a person with significant control on 1 January 2020 (2 pages) |
6 April 2020 | Registration of charge 086507990002, created on 3 April 2020 (37 pages) |
6 April 2020 | Registration of charge 086507990003, created on 3 April 2020 (41 pages) |
12 March 2020 | Registration of charge 086507990001, created on 12 March 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (3 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 January 2019 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 2 Princes Square Leeds LS1 4BY on 23 January 2019 (1 page) |
11 October 2018 | Resolutions
|
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (3 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
3 August 2018 | Appointment of Mr Paul Brian Luen as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jason Hughes as a director on 1 August 2018 (1 page) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
1 August 2017 | Notification of Paul Brian Luen as a person with significant control on 14 August 2016 (2 pages) |
1 August 2017 | Notification of Paul Brian Luen as a person with significant control on 14 August 2016 (2 pages) |
20 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|