Leeds
LS11 6AD
Director Name | Mrs Shirley Armitage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 16 East Park Road Spofforth Harrogate HG3 1BH |
Registered Address | W9 Greenhouse Beeston Road Leeds LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months 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 | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
9 September 2020 | Registered office address changed from 16 East Park Road Spofforth Harrogate HG3 1BH to 101-103 Kirkstall Road Leeds LS3 1JL on 9 September 2020 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Shirley Armitage as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Shirley Armitage as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Shirley Armitage as a director on 1 June 2015 (1 page) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Shirley Armitage as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Shirley Armitage as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Shirley Armitage as a director on 1 June 2015 (1 page) |
15 February 2015 | Appointment of Miss Charlotte Elizabeth Armitage as a director on 14 February 2015 (2 pages) |
15 February 2015 | Appointment of Miss Charlotte Elizabeth Armitage as a director on 14 February 2015 (2 pages) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|