Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Thierry Salus-Robbins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Meryem Benohoud 5.00% Ordinary |
---|---|
10 at £1 | Meryem Benohoud 5.00% Ordinary B |
90 at £1 | Dr Vivien Badaut 45.00% Ordinary |
90 at £1 | Dr Vivien Badaut 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £971 |
Current Liabilities | £1,064 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
4 July 2023 | Termination of appointment of Thierry Salus-Robbins as a director on 1 June 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
15 June 2022 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 June 2022 (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 July 2021 | Appointment of Mr Thierry Salus-Robbins as a director on 1 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Vivien Badaut as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Director's details changed for Vivien Badaut on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Vivien Badaut as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Vivien Badaut as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Director's details changed for Vivien Badaut on 26 June 2017 (2 pages) |
10 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page) |
3 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|