Leeds
LS1 2QH
Director Name | Peter Mason |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House 41 York Place Leeds LS1 2ED |
Director Name | Mr Patrice Le Goffe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2014(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2015) |
Role | Warranty Expert |
Country of Residence | England |
Correspondence Address | Lion House 41 York Place Leeds LS1 2ED |
Website | www.wswarrantysolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Peter Mason 70.00% Ordinary |
---|---|
30 at £1 | Don Adhepeau 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,647 |
Cash | £38,308 |
Current Liabilities | £39,955 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 18 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
14 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
26 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 3 January 2018 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from Lion House 41 York Place Leeds LS1 2ED to 34 Park Cross Street Leeds LS1 2QH on 25 February 2016 (1 page) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from Lion House 41 York Place Leeds LS1 2ED to 34 Park Cross Street Leeds LS1 2QH on 25 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Peter Mason as a director on 8 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Peter Mason as a director on 8 February 2016 (1 page) |
23 February 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
24 September 2015 | Director's details changed for Peter Mason on 22 June 2015 (2 pages) |
24 September 2015 | Termination of appointment of Patrice Le Goffe as a director on 11 September 2015 (1 page) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Peter Mason on 22 June 2015 (2 pages) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Patrice Le Goffe as a director on 11 September 2015 (1 page) |
14 July 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 July 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 March 2014 | Appointment of Mr Don Adhepeau as a director (2 pages) |
11 March 2014 | Appointment of Mr Patrice Le Goffe as a director (2 pages) |
11 March 2014 | Appointment of Mr Don Adhepeau as a director (2 pages) |
11 March 2014 | Appointment of Mr Patrice Le Goffe as a director (2 pages) |
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|
29 August 2013 | Incorporation Statement of capital on 2013-08-29
|