Leeds
LS1 2JT
Secretary Name | Sally Morton |
---|---|
Status | Current |
Appointed | 20 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Oliver Richard Morton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Registered Address | Leigh House 28-32 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 |
220k at £1 | Angela Morton 24.77% Ordinary |
---|---|
220k at £1 | David Morton 24.77% Ordinary |
220k at £1 | Oliver Morton 24.77% Ordinary |
220k at £1 | Sally Morton 24.77% Ordinary |
8k at £1 | Jeremy Sampson 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £892,777 |
Cash | £6,210 |
Current Liabilities | £4,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2023 | Director's details changed for Mr Michael Ernest Morton on 28 February 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
3 March 2022 | Notification of Manville Limited as a person with significant control on 31 January 2022 (2 pages) |
2 March 2022 | Withdrawal of a person with significant control statement on 2 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
2 November 2021 | Director's details changed for Mr Michael Ernest Morton on 2 November 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Oliver Richard Morton as a director on 5 January 2021 (1 page) |
20 November 2020 | Appointment of Sally Morton as a secretary on 20 November 2020 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 February 2020 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JG to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 12 February 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 January 2018 | Director's details changed for Oliver Richard Morton on 23 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Appointment of Oliver Richard Morton as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Oliver Richard Morton as a director on 1 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
12 August 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
4 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
24 January 2014 | Appointment of Mr Michael Ernest Morton as a director (2 pages) |
24 January 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
24 January 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
24 January 2014 | Appointment of Mr Michael Ernest Morton as a director (2 pages) |
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|