Bardsey
Leeds
LS17 9BJ
Director Name | Mr Christopher Lee Bond |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Building Services Desing Engineer Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Registered Address | 9 Meadow Close Bardsey Leeds LS17 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Bardsey cum Rigton |
Ward | Harewood |
Built Up Area | Bardsey |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 July 2019 | Registered office address changed from Roall Hall Roall Lane Kellington Goole North Humberside DN14 0NY to 9 Meadow Close Bardsey Leeds LS17 9BJ on 2 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
26 June 2019 | Termination of appointment of Christopher Lee Bond as a director on 7 May 2019 (1 page) |
26 June 2019 | Cessation of Christopher Lee Bond as a person with significant control on 7 May 2019 (1 page) |
26 June 2019 | Change of details for Mr Mark Levenston as a person with significant control on 7 May 2019 (2 pages) |
5 March 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
14 March 2016 | Appointment of Mr Mark Samuel Levenston as a director on 31 July 2015 (2 pages) |
14 March 2016 | Appointment of Mr Mark Samuel Levenston as a director on 31 July 2015 (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 September 2014 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England to Roall Hall Roall Lane Kellington Goole North Humberside DN14 0NY on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England to Roall Hall Roall Lane Kellington Goole North Humberside DN14 0NY on 26 September 2014 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|