Chapel Allerton
Leeds
West Yorkshire
LS7 3LW
Director Name | Ms Julie Ann Donnelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Potternewton Lane Chapel Allerton Leeds West Yorkshire LS7 3LW |
Website | locumsolutionsyorkshire.co.uk |
---|---|
Telephone | 0113 2625545 |
Telephone region | Leeds |
Registered Address | 47 Potternewton Lane Chapel Allerton Leeds West Yorkshire LS7 3LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Julie Ann Donnelly 50.00% Ordinary |
---|---|
60 at £1 | Victoria Louise Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £250 |
Current Liabilities | £4,480 |
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 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 14 March 2016 Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 Statement of capital on 2016-03-18
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Company name changed grapevine locums LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed grapevine locums LIMITED\certificate issued on 24/03/14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|