Leeds
LS1 2EY
Director Name | Mr Steven Hugh Nicholson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds LS1 2EY |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
123 at £1 | Lisa Marie Nicholson 41.00% Ordinary A |
---|---|
123 at £1 | Steven Hugh Nicholson 41.00% Ordinary A |
54 at £1 | Lee Daniel Benjamin Agus 18.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,377 |
Cash | £64,774 |
Current Liabilities | £135,860 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 July 2016 | Delivered on: 4 July 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
8 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
---|---|
27 September 2017 | Director's details changed for Mrs Lisa Marie Nicholson on 1 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Steven Hugh Nicholson on 1 September 2017 (2 pages) |
27 September 2017 | Change of details for Mr Steven Hugh Nicholson as a person with significant control on 1 September 2017 (2 pages) |
27 September 2017 | Change of details for Mrs Lisa Marie Nicholson as a person with significant control on 1 September 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (9 pages) |
3 May 2017 | Purchase of own shares. (3 pages) |
3 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
4 July 2016 | Registration of charge 090533110002, created on 1 July 2016 (22 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 December 2015 | Registration of charge 090533110001, created on 8 December 2015 (42 pages) |
17 December 2015 | Registration of charge 090533110001, created on 8 December 2015 (42 pages) |
8 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Registered office address changed from Wentworth House Chapel Lane, Billingley Barnsley South Yorkshire S72 0HZ England to L & S Doors Ltd Langdale Road Barnsley South Yorkshire S71 1AF on 26 February 2015 (1 page) |
30 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
29 January 2015 | Purchase of own shares. (3 pages) |
29 January 2015 | Cancellation of shares. Statement of capital on 30 December 2014
|
29 January 2015 | Resolutions
|
25 July 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
22 May 2014 | Incorporation
|