Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director Name | Miss Victoria Anne Romero-Trigo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romero House, 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Simon Thomas William Mabb |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romero House, 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Secretary Name | Victoria Anne Romero-Trigo |
---|---|
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Romero House, 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | Justin Carlos Jose Romero-trigo 33.33% Ordinary |
---|---|
33 at £1 | Simon Thomas William Mabb 33.33% Ordinary |
33 at £1 | Victoria Anne Romero-trigo 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99 |
Current Liabilities | £15 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 27 May 2023 (overdue) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 July 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 July 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|