Leeds
LS1 2JT
Director Name | Mr Jonathan Paul Nuttall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Nicholas John Marshall 75.00% Ordinary |
---|---|
250 at £1 | Jonathan Paul Nuttall 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
28 August 2020 | Delivered on: 14 September 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Land at ripley drive, normanton industrial estate, normanton – title numbers WYK880621, WYK104870, WYK93415 and WYK289514. Outstanding |
---|---|
28 August 2020 | Delivered on: 14 September 2020 Persons entitled: Strang Management Limited Classification: A registered charge Particulars: Land on the east side of beckbridge road, normanton industrial estate, normanton - title number WYK880621, land on the north west side of ripley drive, normanton - title number WYK104870, land and buildings lying to the north west of ripley drive, normanton - title number WYK93415 and executive house, beckbridge road, normanton industrial estate, normanton, WF6 1TE - title number WYK289514. Outstanding |
28 August 2020 | Delivered on: 1 September 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture incorporating a legal charge over land at ripley drive, normanton industrial estate, normanton. Outstanding |
14 September 2020 | Registration of charge 090472030003, created on 28 August 2020 (11 pages) |
---|---|
14 September 2020 | Registration of charge 090472030002, created on 28 August 2020 (32 pages) |
1 September 2020 | Registration of charge 090472030001, created on 28 August 2020 (17 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
31 July 2019 | Change of name notice (2 pages) |
31 July 2019 | Resolutions
|
24 June 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 June 2016 | Registered office address changed from C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 16 June 2016 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
17 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 July 2015 | Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD England to C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD England to C/O C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 30 July 2015 (1 page) |
11 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
19 May 2014 | Incorporation
|
19 May 2014 | Incorporation
|