Leeds
LS16 9JE
Director Name | Mr Christopher David Green |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Chase Rawdon Leeds West Yorkshire LS19 6DQ |
Secretary Name | Mr Michael John Green |
---|---|
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Crag Hill Hall Drive Leeds LS16 9JE |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Christopher David Green 50.00% Ordinary |
---|---|
10k at £1 | Michael John Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,852 |
Cash | £13,476 |
Current Liabilities | £500 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The leasehold land being ireland wood social club, iveson drive, cookridge, LS16 6NG registered under title number WYK449933 at hm land registry.. Part of the freehold shown edged red on the attached plan land being land lying to the south of ireland wood social club, iveson drive, leeds registered under title number WYK824257 at hm land registry.. The freehold land being ireland wood social club, iveson drive, leeds, LS16 6NG registered under title number WYK823830 at hm land registry. Outstanding |
---|
9 November 2017 | Satisfaction of charge 088726880001 in full (1 page) |
---|---|
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 October 2015 | Registration of charge 088726880001, created on 23 October 2015
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
9 September 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
9 September 2014 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Pearson Jones Plc Clayton Wood Close Leeds West Yorkshire LS16 6QE England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Pearson Jones Plc Clayton Wood Close Leeds West Yorkshire LS16 6QE England on 1 July 2014 (1 page) |
3 February 2014 | Incorporation
|