Leeds
West Yorkshire
LS8 4HT
Director Name | Ms Sarah Louise Deighton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 325/327 Roundhay Road Leeds LS8 4HT |
Director Name | Mr Richard Longton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 325/327 Roundhay Road Leeds LS8 4HT |
Website | themiahsolicitors.co.uk |
---|
Registered Address | First Floor 325/327 Roundhay Road Leeds LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
100 at £1 | Sufe Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,462 |
Current Liabilities | £92,563 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 January 2021 | Change of details for Mr Sufe Miah as a person with significant control on 14 January 2021 (2 pages) |
---|---|
27 January 2021 | Director's details changed for Mr Sufe Miah on 14 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 July 2018 | Registration of charge 088611330001, created on 25 July 2018 (9 pages) |
23 May 2018 | Termination of appointment of Sarah Louise Deighton as a director on 30 April 2018 (1 page) |
23 May 2018 | Cessation of Sarah Louise Deighton as a person with significant control on 30 April 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 September 2015 | Registered office address changed from 327 Roundhey Road Leeds West Yorkshire LS8 4HT to First Floor 325/327 Roundhay Road Leeds LS8 4HT on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 327 Roundhey Road Leeds West Yorkshire LS8 4HT to First Floor 325/327 Roundhay Road Leeds LS8 4HT on 3 September 2015 (1 page) |
11 August 2015 | Appointment of Ms Sarah Louise Deighton as a director on 10 August 2015 (2 pages) |
11 August 2015 | Appointment of Ms Sarah Louise Deighton as a director on 10 August 2015 (2 pages) |
16 March 2015 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
16 March 2015 | Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|