Company NameThe Man Behind The Curtain (Leeds) Limited
DirectorsMichael O'Hare and Gary Alexander Neville
Company StatusActive
Company Number08914511
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NameO'Hare & Baylis Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael O'Hare
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1a Styal Road
Wilmslow
SK9 4AE
Director NameMr Gary Alexander Neville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68-78 Vicar Lane
Leeds
West Yorkshire
LS1 7JH
Director NameMr Stephen Robert Baylis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillcrest Main Street
Appleton Roebuck
York
YO23 7DA

Location

Registered Address68-78 Vicar Lane
Leeds
West Yorkshire
LS1 7JH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Gary Alexander Neville on 16 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 April 2019Director's details changed for Mr Gary Alexander Neville on 22 August 2018 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
16 October 2018Change of details for Relentless Leisure Limited as a person with significant control on 22 August 2018 (2 pages)
16 October 2018Director's details changed for Mr Gary Alexander Neville on 22 August 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 September 2018Registered office address changed from 4 Jordan Street Manchester M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 5 September 2018 (1 page)
6 August 2018Notification of Relentless Leisure Limited as a person with significant control on 31 March 2017 (2 pages)
6 August 2018Cessation of Stephen Robert Baylis as a person with significant control on 31 March 2017 (1 page)
2 August 2018Second filing of Confirmation Statement dated 27/02/2017 (11 pages)
13 March 2018Confirmation statement made on 27 February 2018 with updates (6 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Appointment of Mr Gary Alexander Neville as a director on 31 March 2017 (3 pages)
16 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
16 May 2017Appointment of Mr Gary Alexander Neville as a director on 31 March 2017 (3 pages)
16 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 April 2017Registered office address changed from Hillcrest Main Street Appleton Roebuck York YO23 7DA to 4 Jordan Street Manchester M15 4PY on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Stephen Robert Baylis as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Stephen Robert Baylis as a director on 31 March 2017 (2 pages)
19 April 2017Registered office address changed from Hillcrest Main Street Appleton Roebuck York YO23 7DA to 4 Jordan Street Manchester M15 4PY on 19 April 2017 (2 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(4 pages)
11 April 2017Change of name notice (2 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(4 pages)
11 April 2017Change of name notice (2 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about persons of significant control) was registered on 02/08/2018.
(7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
2 December 2016Director's details changed for Mr Michael O'hare on 29 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Michael O'hare on 29 November 2016 (2 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Director's details changed for Mr Michael O'hare on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Michael O'hare on 14 October 2015 (2 pages)
2 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)