Leeds
LS1 2JT
Director Name | Mr David James Paterson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Mrs Elizabeth Anne Paterson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Dr Jennifer Louise Paterson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Catherine Laura Bower 25.00% Ordinary C |
---|---|
8 at £1 | David James Paterson 25.00% Ordinary D |
8 at £1 | Elizabeth Anne Paterson 25.00% Ordinary A |
8 at £1 | Jennifer Louise Paterson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £5,236 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Catherine Laura Bower on 10 April 2017 (2 pages) |
1 May 2019 | Director's details changed for Dr Jennifer Louise Paterson on 1 December 2018 (2 pages) |
1 May 2019 | Director's details changed for Dr Jennifer Louise Paterson on 10 April 2017 (2 pages) |
1 May 2019 | Director's details changed for Mr David James Paterson on 10 April 2017 (2 pages) |
1 May 2019 | Director's details changed for Mrs Elizabeth Anne Paterson on 10 April 2017 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 April 2017 | Registered office address changed from C/O Blacks Solicitors Llp Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from C/O Blacks Solicitors Llp Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 19 April 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
7 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
21 February 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
21 February 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|