Yeadon
Leeds
LS19 7PQ
Director Name | Mr Simon Edward Thomis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD |
Registered Address | The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 October 2023 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
---|---|
18 October 2023 | Resolutions
|
28 February 2023 | Liquidators' statement of receipts and payments to 21 December 2022 (20 pages) |
12 January 2022 | Appointment of a voluntary liquidator (2 pages) |
10 January 2022 | Statement of affairs (6 pages) |
10 January 2022 | Registered office address changed from Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD United Kingdom to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 10 January 2022 (2 pages) |
3 May 2021 | Resolutions
|
24 March 2021 | Change of details for Mr Jonathan Ben Reed as a person with significant control on 25 March 2019 (2 pages) |
24 March 2021 | Notification of Simon Edward Thomis as a person with significant control on 25 March 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 May 2018 | Termination of appointment of Simon Edward Thomis as a director on 29 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Registered office address changed from Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England to Unit 7 Unit 7, Gordon Mills Netherfield Road, Guiseley Leeds West Yorkshire LS20 9PD on 23 October 2017 (1 page) |
9 June 2017 | Termination of appointment of Simon Edward Thomis as a director on 10 April 2017 (1 page) |
9 June 2017 | Termination of appointment of Simon Edward Thomis as a director on 10 April 2017 (1 page) |
9 June 2017 | Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages) |
9 June 2017 | Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages) |
5 June 2017 | Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages) |
5 June 2017 | Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 October 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Unit 4a Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 25 October 2016 (1 page) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|