Bradford
West Yorkshire
BD1 5AF
Director Name | Mrs Karen Susan Lupton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Matthew James Newton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Inglehurst Park Drive Harrogate North Yorkshire HG2 9AY |
Registered Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Anthony Lupton 50.00% Ordinary |
---|---|
1 at £1 | Matthew Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,138 |
Cash | £2,245 |
Current Liabilities | £14,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 November 2019 | Appointment of Mrs Karen Susan Lupton as a director on 30 September 2019 (2 pages) |
13 November 2019 | Termination of appointment of Matthew James Newton as a director on 30 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
12 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 October 2014 | Director's details changed for Mr Matthew James Newton on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Matthew James Newton on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Matthew James Newton on 9 October 2014 (2 pages) |
20 August 2014 | Appointment of Mr Matthew James Newton as a director on 8 May 2014 (2 pages) |
20 August 2014 | Appointment of Mr Matthew James Newton as a director on 8 May 2014 (2 pages) |
20 August 2014 | Appointment of Mr Matthew James Newton as a director on 8 May 2014 (2 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
3 June 2014 | Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from the Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF United Kingdom on 3 June 2014 (1 page) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
12 May 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
12 May 2014 | Appointment of Mr Anthony Lupton as a director (2 pages) |
12 May 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
12 May 2014 | Appointment of Mr Anthony Lupton as a director (2 pages) |
12 May 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 12 May 2014 (1 page) |
7 May 2014 | Incorporation
|
7 May 2014 | Incorporation
|
7 May 2014 | Incorporation
|