Harewood
Leeds
LS17 9LF
Director Name | Mr Andrew Barron |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Harewood Yard Harewood Leeds LS17 9LF |
Director Name | Mr Colin Vickers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Mr John Ernest Mott |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Harewood Yard Harewood Leeds LS17 9LF |
Director Name | Mrs Kathryn Elizabeth Green |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Harewood Yard Harewood Leeds LS17 9LF |
Registered Address | 6a Harewood Yard Harewood Leeds LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Jeremy Howard Green 67.25% Ordinary |
---|---|
499 at £1 | John Ernest Mott 32.61% Ordinary |
1 at £1 | Benjamin William Green 0.07% Ordinary |
1 at £1 | Charles Howard Green 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,530 |
Current Liabilities | £576,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
26 October 2020 | Appointment of Mrs Kathryn Elizabeth Green as a director on 26 October 2020 (2 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 August 2020 | Director's details changed for Mr Jeremy Howard Green on 25 August 2020 (2 pages) |
5 August 2020 | Cessation of Jeremy Howard Green as a person with significant control on 27 July 2020 (1 page) |
5 August 2020 | Cessation of John Ernest Mott as a person with significant control on 27 July 2020 (1 page) |
5 August 2020 | Notification of Island Lane Limited as a person with significant control on 27 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of John Ernest Mott as a director on 27 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 September 2019 | Director's details changed for Mr Jeremy Howard Green on 19 September 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Register(s) moved to registered inspection location 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page) |
22 February 2016 | Register inspection address has been changed to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page) |
22 February 2016 | Register(s) moved to registered inspection location 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page) |
22 February 2016 | Register inspection address has been changed to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY (1 page) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 October 2015 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6a Harewood Yard Harewood Leeds LS17 9LF on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6a Harewood Yard Harewood Leeds LS17 9LF on 27 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
10 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
7 February 2014 | Incorporation
|
7 February 2014 | Incorporation
|