Ilkley
West Yorkshire
LS29 9LW
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 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 |
Registered Address | 17 The Grove Ilkley West Yorkshire LS29 9LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hazel Watts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,133 |
Current Liabilities | £45,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
29 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 11 February 2014
|
6 August 2015 | Statement of capital following an allotment of shares on 11 February 2014
|
6 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
6 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 April 2014 | Registered office address changed from 33 Burnside Avenue Skipton North Yorkshire BD23 2BS United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 33 Burnside Avenue Skipton North Yorkshire BD23 2BS United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 33 Burnside Avenue Skipton North Yorkshire BD23 2BS United Kingdom on 7 April 2014 (1 page) |
18 February 2014 | Appointment of Carl Andrew Watts as a director (2 pages) |
18 February 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
18 February 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Carl Andrew Watts as a director (2 pages) |
18 February 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|