Leeds
West Yorkshire
LS2 7DJ
Director Name | Mrs Beverley Jayne Boseley-Yemm |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 76b Kirkgate Leeds LS2 7DJ |
Secretary Name | Beverley Boseley-Yemm |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 76b Kirkgate Leeds LS2 7DJ |
Director Name | Mr Keith Roger Boseley-Yemm |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 06 April 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
Director Name | Miss Pariss Hayley Boseley-Yemm |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | 465 Aberford Road Stanley Wakefield West Yorkshire WF3 4AJ |
Secretary Name | Mrs Beverley Jayne Boseley-Yemm |
---|---|
Status | Resigned |
Appointed | 30 September 2016(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 February 2017) |
Role | Company Director |
Correspondence Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
Director Name | Mrs Elaine Ann Styan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
Secretary Name | Ms Corinne Willow Brook |
---|---|
Status | Resigned |
Appointed | 11 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
Secretary Name | Mrs Elaine Ann Styan |
---|---|
Status | Resigned |
Appointed | 01 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
Registered Address | 76 Kirkgate Leeds West Yorkshire LS2 7DJ |
---|---|
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 | Beverley Boseley-yemm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,231 |
Cash | £230 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
18 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
25 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
12 January 2021 | Director's details changed for Miss Pariss Haley Boseley-Yemm on 20 December 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
15 August 2020 | Termination of appointment of Elaine Ann Styan as a secretary on 31 July 2020 (1 page) |
15 August 2020 | Cessation of Elaine Ann Styan as a person with significant control on 31 July 2020 (1 page) |
15 August 2020 | Termination of appointment of Elaine Ann Styan as a director on 31 July 2020 (1 page) |
17 December 2019 | Notification of Pariss Haley Boseley-Yemm as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Miss Pariss Haley Boseley-Yemm as a director on 17 December 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
6 November 2018 | Termination of appointment of Corinne Willow Brook as a secretary on 30 October 2018 (1 page) |
6 November 2018 | Appointment of Mrs Elaine Ann Styan as a secretary on 1 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
14 August 2018 | Cessation of Corinne Willow Brook as a person with significant control on 14 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
11 April 2018 | Notification of Corinne Willow Brook as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Appointment of Ms Corinne Willow Brook as a secretary on 11 April 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
8 September 2017 | Notification of Elaine Ann Styan as a person with significant control on 20 June 2017 (2 pages) |
8 September 2017 | Notification of Elaine Ann Styan as a person with significant control on 20 June 2017 (2 pages) |
8 September 2017 | Notification of Elaine Ann Styan as a person with significant control on 8 September 2017 (2 pages) |
1 September 2017 | Cessation of Pariss Hayley Boseley-Yemm as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Pariss Hayley Boseley-Yemm as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Pariss Hayley Boseley-Yemm as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
9 February 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Pariss Hayley Boseley-Yemm as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Pariss Hayley Boseley-Yemm as a director on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mrs Elaine Ann Styan as a director on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Beverley Jayne Boseley-Yemm as a secretary on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mrs Elaine Ann Styan as a director on 9 February 2017 (2 pages) |
30 September 2016 | Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Beverley Jayne Boseley-Yemm as a secretary on 30 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 May 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
26 May 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 May 2014 | Appointment of Miss Pariss Hayley Boseley-Yemm as a director (2 pages) |
17 May 2014 | Termination of appointment of Keith Boseley-Yemm as a director (1 page) |
17 May 2014 | Termination of appointment of Keith Boseley-Yemm as a director (1 page) |
17 May 2014 | Registered office address changed from 465 Aberford Road Wakefield West Yorkshire WF3 4AJ England on 17 May 2014 (1 page) |
17 May 2014 | Registered office address changed from 465 Aberford Road Wakefield West Yorkshire WF3 4AJ England on 17 May 2014 (1 page) |
17 May 2014 | Appointment of Miss Pariss Hayley Boseley-Yemm as a director (2 pages) |
14 April 2014 | Termination of appointment of Beverley Boseley-Yemm as a director (1 page) |
14 April 2014 | Termination of appointment of Beverley Boseley-Yemm as a secretary (1 page) |
14 April 2014 | Appointment of Mr Keith Roger Boseley-Yemm as a director (2 pages) |
14 April 2014 | Appointment of Mr Keith Roger Boseley-Yemm as a director (2 pages) |
14 April 2014 | Termination of appointment of Beverley Boseley-Yemm as a secretary (1 page) |
14 April 2014 | Termination of appointment of Beverley Boseley-Yemm as a director (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|