King Street
Leeds
LS1 2HL
Director Name | Mrs Evelyn Ranby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Botswanan |
Status | Current |
Appointed | 17 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 3rd Floor King Street Leeds LS1 2HL |
Website | beesocialuk.com |
---|---|
Email address | [email protected] |
Telephone | 01423 297009 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Bank House 3rd Floor King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
13 October 2023 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
1 November 2022 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
4 February 2022 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Bank House 3rd Floor King Street Leeds LS1 2HL on 4 February 2022 (1 page) |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
19 April 2021 | Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ England to 15 Queen Square Leeds LS2 8AJ on 19 April 2021 (1 page) |
21 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
18 December 2020 | Change of details for Mr John Ranby as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Notification of Evelyn Ranby as a person with significant control on 18 December 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 3.02 Windsor House Cornwall Road Harrogate HG1 2PW England to Prospect House 32 Sovereign Street Leeds LS1 4BJ on 3 March 2020 (1 page) |
20 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Director's details changed for Mr John Ranby on 23 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mrs Evelyn Ranby on 23 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from 3.02-3.03 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 3.02 Windsor House Cornwall Road Harrogate HG1 2PW on 9 April 2019 (1 page) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Director's details changed for Mr John Ranby on 4 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr John Ranby on 4 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr John Ranby as a person with significant control on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Evelyn Ranby on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Evelyn Ranby on 3 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr John Ranby as a person with significant control on 3 July 2017 (2 pages) |
30 June 2017 | Notification of John Ranby as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Ranby as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 June 2017 | Notification of John Ranby as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 June 2016 | Registered office address changed from 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 3.02-3.03 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr John Ranby on 15 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr John Ranby on 15 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 3.02-3.03 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 21 June 2016 (1 page) |
21 June 2016 | Director's details changed for Mrs Evelyn Ranby on 15 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mrs Evelyn Ranby on 15 June 2016 (2 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Director's details changed for Mr John Ranby on 17 June 2015 (2 pages) |
29 July 2015 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr John Ranby on 17 June 2015 (2 pages) |
29 July 2015 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 29 July 2015 (1 page) |
17 July 2015 | Appointment of Mrs Evelyn Ranby as a director on 17 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Evelyn Ranby as a director on 17 June 2015 (2 pages) |
15 July 2014 | Registered office address changed from 7.21 Windsor House Cornwall Street Harrogate North Yorkshire HG1 2PW United Kingdom to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 7.21 Windsor House Cornwall Street Harrogate North Yorkshire HG1 2PW United Kingdom to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 15 July 2014 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|