Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.jonathanstraight.com |
---|
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jonathan Michael Straight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,198 |
Current Liabilities | £50,286 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
14 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
20 June 2022 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 June 2022 (1 page) |
26 April 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
14 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
1 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 24 June 2015 (1 page) |
1 August 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 30 April 2014 (1 page) |
1 August 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 30 April 2014 (1 page) |
1 August 2014 | Termination of appointment of Christopher Alan Mackie as a director on 30 April 2014 (1 page) |
1 August 2014 | Termination of appointment of Christopher Alan Mackie as a director on 30 April 2014 (1 page) |
19 May 2014 | Appointment of Mr Jonathan Michael Straight as a director (3 pages) |
19 May 2014 | Appointment of Mr Jonathan Michael Straight as a director (3 pages) |
15 May 2014 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
15 May 2014 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
15 May 2014 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
15 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
15 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
15 May 2014 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
12 May 2014 | Company name changed newincco 1291 LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed newincco 1291 LIMITED\certificate issued on 12/05/14
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|