Garforth
Leeds
LS25 1AF
Registered Address | Wyatt & Co 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Paul Colman 80.00% Ordinary |
---|---|
2 at £1 | Paul Colman 20.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£19,036 |
Cash | £4,219 |
Current Liabilities | £80,410 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 norman terrace. Leeds. LS8 2AP. Outstanding |
---|---|
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1/2/3, 11 norman terrace. Leeds. LS8 2AP. Outstanding |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 12 headingley mount, leeds as registered under title WYK372347 and a first fixed charge. For more details please refer to the instrument. Outstanding |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 12 headingley mount, leeds t/no:WYK372347. Outstanding |
23 January 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
14 December 2022 | Confirmation statement made on 8 November 2022 with updates (6 pages) |
24 October 2022 | Change of share class name or designation (2 pages) |
24 October 2022 | Particulars of variation of rights attached to shares (9 pages) |
24 October 2022 | Resolutions
|
24 October 2022 | Memorandum and Articles of Association (18 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
9 August 2019 | Registration of charge 087674760003, created on 9 August 2019 (3 pages) |
9 August 2019 | Registration of charge 087674760004, created on 9 August 2019 (3 pages) |
28 February 2019 | Registration of charge 087674760002, created on 28 February 2019 (4 pages) |
29 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
10 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 July 2014 | Registration of charge 087674760001, created on 1 July 2014 (37 pages) |
4 July 2014 | Registration of charge 087674760001, created on 1 July 2014 (37 pages) |
4 July 2014 | Registration of charge 087674760001, created on 1 July 2014 (37 pages) |
19 November 2013 | Registered office address changed from C/O Wyatt & Co 25 Main Street Main Street Garforth Leeds LS25 1AF United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Wyatt & Co 25 Main Street Main Street Garforth Leeds LS25 1AF United Kingdom on 19 November 2013 (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|