Leeds
LS1 5HN
Director Name | Mr Reece Dexter Cohen |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
Website | www.lambertsyard.com |
---|---|
Telephone | 07 032379990 |
Telephone region | Mobile |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Vektor (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£240,488 |
Cash | £8,805 |
Current Liabilities | £53,997 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2019 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
12 February 2019 | Registered office address changed from 4 C/O Pkf Geoffrey Martin & Co Limited Carlton Court, Brown Lane West Leeds LS12 6LT England to 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 26 April 2018 (24 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Statement of affairs with form 4.19 (8 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Statement of affairs with form 4.19 (8 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to 4 C/O Pkf Geoffrey Martin & Co Limited Carlton Court, Brown Lane West Leeds LS12 6LT on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to 4 C/O Pkf Geoffrey Martin & Co Limited Carlton Court, Brown Lane West Leeds LS12 6LT on 4 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Reece Dexter Cohen as a director on 25 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Reece Dexter Cohen as a director on 25 February 2017 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|