Leeds
LS21 2EE
Registered Address | 1 Atlantick Apartments 72 Wellington Street Leeds LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mr Joseph Liam Wainwright 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Joseph Liam Wainwright as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Notification of Joseph Liam Wainwright as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Joseph Liam Wainwright on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from 43 Warwick Gate House Old Trafford Manchester M16 0RZ United Kingdom to 1 Atlantick Apartments 72 Wellington Street Leeds LS1 2EE on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 43 Warwick Gate House Old Trafford Manchester M16 0RZ United Kingdom to 1 Atlantick Apartments 72 Wellington Street Leeds LS1 2EE on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Mr Joseph Liam Wainwright on 4 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2016 | Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 43 Warwick Gate House Old Trafford Manchester M16 0RZ on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Joseph Liam Wainwright on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 43 Warwick Gate House Old Trafford Manchester M16 0RZ on 4 August 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Joseph Liam Wainwright on 4 August 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Joseph Liam Wainwright on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Joseph Liam Wainwright on 27 June 2016 (2 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Mr Joseph Liam Wainwright on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Joseph Liam Wainwright on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 118 Cartier House the Boulevard Leeds LS10 1HY United Kingdom to 118 Cartier House the Boulevard Leeds LS10 1HY on 13 January 2016 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Director's details changed for Mr Joseph Liam Wainwright on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Joseph Liam Wainwright on 24 July 2014 (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|