Leeds
LS1 5SH
Director Name | Mrs Sara Gonzalez |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 The Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY |
Secretary Name | CT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | 22 Base Point Folkestone Kent CT19 4RH |
Registered Address | Clockwise Yorkshire House Greek Street Leeds LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Eduardo Gonzalez 50.00% Ordinary |
---|---|
50 at £1 | Sara Gonzalez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £585 |
Cash | £4,318 |
Current Liabilities | £10,763 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Director's details changed for Mr Eduardo Alejandro Gonzalez on 29 January 2024 (2 pages) |
---|---|
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
16 November 2022 | Registered office address changed from PO Box HX1 1QE University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE England to Clockwise Yorkshire House Greek Street Leeds LS1 5SH on 16 November 2022 (1 page) |
1 August 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
10 February 2022 | Registered office address changed from 4 Albion Street Halifax HX1 1DU England to PO Box HX1 1QE University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE on 10 February 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 November 2020 | Registered office address changed from Piece Mill Horton Street Halifax HX1 1QE England to 4 Albion Street Halifax HX1 1DU on 3 November 2020 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from 5 Larch Hill Crescent Bradford BD6 1DR United Kingdom to Piece Mill Horton Street Halifax HX1 1QE on 10 January 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
9 October 2018 | Registered office address changed from Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 5 Larch Hill Crescent Larch Hill Crescent Bradford BD6 1DR on 9 October 2018 (1 page) |
9 October 2018 | Registered office address changed from 5 Larch Hill Crescent Bradford BD6 1DR United Kingdom to 5 Larch Hill Crescent Bradford BD6 1DR on 9 October 2018 (1 page) |
9 October 2018 | Registered office address changed from 5 Larch Hill Crescent Larch Hill Crescent Bradford BD6 1DR United Kingdom to 5 Larch Hill Crescent Bradford BD6 1DR on 9 October 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 September 2016 | Termination of appointment of Sara Gonzalez as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Sara Gonzalez as a director on 16 September 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Eduardo Alejandro Gonzalez on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Eduardo Alejandro Gonzalez on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Sara Gonzalez on 5 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mrs Sara Gonzalez on 5 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 1 January 2015 (1 page) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 November 2014 | Registered office address changed from Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG England to Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG England to Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY on 17 November 2014 (1 page) |
28 October 2014 | Appointment of Mrs Sara Gonzalez as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Sara Gonzalez as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Sara Gonzalez as a director on 1 October 2014 (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|