Roundhay
Leeds
West Yorkshire
LS8 2AE
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | C/O Azets 12 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 70 other UK companies use this postal address |
60 at £1 | York Place Company Nominees LTD 60.00% Ordinary B |
---|---|
40 at £1 | Richard Halkier 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £42,425 |
Cash | £59,758 |
Current Liabilities | £33,885 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
---|---|
21 November 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page) |
30 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
26 May 2023 | Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 33 Park Place Leeds LS1 2RY on 26 May 2023 (1 page) |
12 May 2023 | Cancellation of shares. Statement of capital on 6 April 2023
|
12 May 2023 | Purchase of own shares.
|
14 April 2023 | Cessation of York Place Company Nominees Limited as a person with significant control on 6 April 2023 (1 page) |
14 April 2023 | Change of details for Mr Richard Bryan Halkier as a person with significant control on 6 April 2023 (2 pages) |
8 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
8 November 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
21 February 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
16 June 2020 | Purchase of own shares. (3 pages) |
12 June 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
8 June 2020 | Notification of York Place Company Nominees Limited as a person with significant control on 30 April 2020 (2 pages) |
8 June 2020 | Change of details for Mr Richard Bryan Halkier as a person with significant control on 30 April 2020 (2 pages) |
20 April 2020 | Registered office address changed from C/O York Place Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mr Richard Bryan Halkier on 24 April 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 March 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 February 2014 | Resolutions
|
12 February 2014 | Termination of appointment of John Holden as a director (2 pages) |
12 February 2014 | Termination of appointment of John Holden as a director (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 February 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 February 2014 (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Appointment of Richard Bryan Halkier as a director (3 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 February 2014 | Appointment of Richard Bryan Halkier as a director (3 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
12 February 2014 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
12 February 2014 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 February 2014 (2 pages) |
12 December 2013 | Company name changed gweco 608 LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Company name changed gweco 608 LIMITED\certificate issued on 12/12/13
|
2 December 2013 | Incorporation
|
2 December 2013 | Incorporation
|
2 December 2013 | Incorporation
|