Leeds
LS1 5PS
Director Name | Mrs Anna Margot Gertrud Fleisch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Retired Barrister |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Jeremy Mark Green 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
22 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
22 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
26 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
10 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 October 2019 | Cessation of Anna Margot Gertrud Fleisch as a person with significant control on 20 February 2018 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
18 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 May 2018 | Registered office address changed from 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 3 May 2018 (1 page) |
23 April 2018 | Appointment of Mrs Anna Margot Gertrud Fleisch as a director on 23 April 2018 (2 pages) |
19 March 2018 | Change of share class name or designation (2 pages) |
19 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2018 | Resolutions
|
20 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (2 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) |
6 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
16 December 2015 | Director's details changed for Mr Jeremy Mark Green on 1 October 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Jeremy Mark Green on 1 October 2015 (2 pages) |
16 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
12 March 2015 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
12 March 2015 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
10 March 2015 | Registered office address changed from C/O Dwf Llp 2Nd Floor Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom to 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Dwf Llp 2Nd Floor Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom to 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA on 10 March 2015 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed think german internships LIMITED\certificate issued on 31/08/14
|
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed think german internships LIMITED\certificate issued on 31/08/14 (2 pages) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|