Wetherby
LS22 6LE
Director Name | Mrs Janet Leslie McGlaughlin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Court 1 Castle Gate Wetherby LS22 6LE |
Director Name | Mr Matt Pallister |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Court 1 Castle Gate Wetherby LS22 6LE |
Director Name | Miss Alice McGlaughlin |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(9 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Court 1 Castle Gate Wetherby LS22 6LE |
Registered Address | Riverview Court 1 Castle Gate Wetherby LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Gordon Mcglaughlin 50.00% Ordinary |
---|---|
1 at £1 | Janet Lesley Mcglaughlin 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
12 January 2023 | Delivered on: 12 January 2023 Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflpâ€) Classification: A registered charge Outstanding |
---|
18 January 2024 | Appointment of Miss Alice Mcglaughlin as a director on 18 January 2024 (2 pages) |
---|---|
18 January 2024 | Registered office address changed from 35 Westgate Huddersfield HD1 1PA England to Riverview Court 1 Castle Gate Wetherby LS22 6LE on 18 January 2024 (1 page) |
15 September 2023 | Second filing of a statement of capital following an allotment of shares on 17 June 2022
|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 July 2023 | Statement of capital following an allotment of shares on 17 June 2022
|
9 June 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
5 June 2023 | Statement of capital on 16 June 2022
|
25 May 2023 | Sub-division of shares on 17 June 2022 (4 pages) |
12 January 2023 | Registration of charge 089864050001, created on 12 January 2023 (28 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Appointment of Mr Matt Pallister as a director on 16 June 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 August 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 March 2020 | Registered office address changed from First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd England to 35 Westgate Huddersfield HD1 1PA on 12 March 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from Princes Exchange Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4HY England to First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd on 11 February 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 30 April 2017
|
29 January 2018 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
5 September 2017 | Registered office address changed from 153 Leeds Road Harrogate HG2 8EZ England to Princes Exchange Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4HY on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 153 Leeds Road Harrogate HG2 8EZ England to Princes Exchange Princes Exchange 2 Princes Square Leeds West Yorkshire LS1 4HY on 5 September 2017 (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
31 March 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
6 January 2017 | Registered office address changed from Northgate 118 North Street Leeds Yorkshire LS2 7PN England to 153 Leeds Road Harrogate HG2 8EZ on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Northgate 118 North Street Leeds Yorkshire LS2 7PN England to 153 Leeds Road Harrogate HG2 8EZ on 6 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Registered office address changed from C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA to Northgate 118 North Street Leeds Yorkshire LS2 7PN on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA to Northgate 118 North Street Leeds Yorkshire LS2 7PN on 21 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 March 2015 | Registered office address changed from 153 Leeds Road Harrogate North Yorkshire HG2 8EZ England to C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 153 Leeds Road Harrogate North Yorkshire HG2 8EZ England to C/O C/O Rawlinsons Regus House 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 12 March 2015 (1 page) |
10 July 2014 | Company name changed marmion solutions LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed marmion solutions LIMITED\certificate issued on 10/07/14
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|