Leeds
West Yorkshire
LS12 6LT
Director Name | Mr Steven Nicholas Parkin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven Nicholas Parkin 100.00% Ordinary |
---|
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 October 2014 | Delivered on: 4 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: As described in clauses 3.1 and 3.2 of the debenture, fixed charges and assignments over certain of the company’s assets and undertakings, including (without limitation) the freehold property known clipper logistics kg (gmbh & co.), steinweg 2, 95213 münchberg, germany. Outstanding |
---|
9 January 2024 | Director's details changed for Mr Steven Nicholas Parkin on 30 November 2023 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (3 pages) |
9 January 2024 | Change of details for Mr Steven Nicholas Parkin as a person with significant control on 30 November 2023 (2 pages) |
5 December 2023 | Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page) |
20 November 2023 | Satisfaction of charge 090401630001 in full (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 March 2023 | Current accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
23 January 2023 | Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 May 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
29 March 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 November 2014 | Registration of charge 090401630001 (29 pages) |
4 November 2014 | Registration of charge 090401630001 (29 pages) |
21 August 2014 | Company name changed knaresborough investments LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Company name changed knaresborough investments LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|