Leeds
LS3 1JL
Director Name | Mrs Eirian Cohen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Low Garth Road Sherburn In Elmet Leeds LS25 6DH |
Director Name | Mrs Shirley Armitage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 East Park Road Spofforth Harrogate HG3 1BH |
Registered Address | 101-103 Kirkstall Road Leeds LS3 1JL |
---|---|
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 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 3 September 2023 (overdue) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
17 August 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
30 September 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2020 | Registered office address changed from 16 East Park Road Spofforth Harrogate HG3 1BH to 101-103 Kirkstall Road Leeds LS3 1JL on 9 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 September 2015 | Termination of appointment of Shirley Armitage as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Shirley Armitage as a director on 17 September 2015 (1 page) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 April 2015 | Termination of appointment of Eirian Cohen as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Eirian Cohen as a director on 10 April 2015 (1 page) |
16 February 2015 | Appointment of Miss Charlotte Elizabeth Armitage as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Charlotte Elizabeth Armitage as a director on 16 February 2015 (2 pages) |
15 September 2014 | Director's details changed for Mrs Eirian Cohen on 1 June 2014 (2 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Mrs Eirian Cohen on 1 June 2014 (2 pages) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|