Leeds
West Yorkshire
LS1 5JW
Director Name | Mr Gary David Bell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Mr Philip Edwin Dibb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Mr Jonathan Patrick Robert Gains |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Mr Daniel David Olley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 January 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB |
Director Name | Mr Neil Peter Simmons |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrews House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
Registered Address | 2nd Floor, St. Andrew House 119 - 121 The Headrow Leeds LS1 5JW |
---|---|
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 August 2021 | Registered office address changed from 2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 2nd Floor, St. Andrew House 119 - 121 the Headrow Leeds LS1 5JW on 24 August 2021 (1 page) |
28 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
25 June 2021 | Notification of Jeffrey Lange as a person with significant control on 25 June 2021 (2 pages) |
25 June 2021 | Notification of Buddy Keville as a person with significant control on 25 June 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 August 2020 | Director's details changed for Mr Jeffrey Frederick Lange on 1 March 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Neil Peter Simmons as a director on 21 February 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
18 March 2019 | Director's details changed for Mr Jeffrey Fredrick Lange on 18 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 5 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB England to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 4 March 2019 (1 page) |
5 February 2019 | Termination of appointment of Daniel David Olley as a director on 10 January 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 November 2018 | Termination of appointment of Gary David Bell as a director on 22 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Philip Edwin Dibb as a director on 23 November 2018 (1 page) |
25 June 2018 | Resolutions
|
22 June 2018 | Termination of appointment of Craig Parsons as a director on 1 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
22 June 2018 | Termination of appointment of Jonathan Patrick Robert Gains as a director on 1 June 2018 (1 page) |
15 June 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
28 March 2018 | Appointment of Mr Daniel David Olley as a director on 16 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Neil Peter Simmons as a director on 16 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Jeffrey Fredrick Lange as a director on 16 March 2018 (2 pages) |
18 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 February 2018 | Notification of Tfas Group Holdings Limited as a person with significant control on 12 February 2018 (4 pages) |
22 February 2018 | Cessation of Gary David Bell as a person with significant control on 12 February 2018 (3 pages) |
24 November 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
24 November 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
8 September 2017 | Registered office address changed from Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA England to First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA England to First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB on 8 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
21 June 2016 | Registered office address changed from Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA on 21 June 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
8 December 2015 | Statement of capital on 30 October 2015
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital on 30 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
24 September 2015 | Resolutions
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 March 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
6 March 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
6 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
6 February 2015 | Registered office address changed from Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom to Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom to Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 6 February 2015 (2 pages) |
6 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
6 February 2015 | Registered office address changed from Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom to Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 6 February 2015 (2 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Appointment of Craig Parsons as a director on 31 December 2014 (3 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Appointment of Jonathan Patrick Robert Gains as a director on 23 December 2014 (3 pages) |
22 January 2015 | Appointment of Craig Parsons as a director on 31 December 2014 (3 pages) |
22 January 2015 | Sub-division of shares on 23 December 2014 (5 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 January 2015 | Resolutions
|
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Sub-division of shares on 23 December 2014 (5 pages) |
22 January 2015 | Appointment of Jonathan Patrick Robert Gains as a director on 23 December 2014 (3 pages) |
22 January 2015 | Resolutions
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|