Leeds
LS1 2HL
Director Name | Mr Karl Underwood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
Director Name | Mr Christopher Bruce Wigley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place Mayfair London W1J 7BU |
Website | londonbuildingcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6302112 |
Telephone region | Unknown |
Registered Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
510 at £1 | Christopher Bruce Wigley 51.00% Ordinary |
---|---|
300 at £1 | Martyn Janzemin 30.00% Ordinary |
190 at £1 | Karl Underwood 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,977 |
Cash | £194,977 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
25 March 2021 | Registered office address changed from Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 25 March 2021 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London London W1J 7BU to Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 5 August 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 October 2018 | Change of details for Mr Christopher Bruce Wigley as a person with significant control on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Christopher Bruce Wigley on 3 October 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 February 2015 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 March 2014 | Appointment of Mr Karl Underwood as a director (2 pages) |
6 March 2014 | Appointment of Mr Martyn Janzemin as a director (2 pages) |
6 March 2014 | Appointment of Mr Martyn Janzemin as a director (2 pages) |
6 March 2014 | Appointment of Mr Karl Underwood as a director (2 pages) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|