Leeds
LS1 6DP
Director Name | Timothy John Orrill - Legg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 107 Kirkgate Leeds LS1 6DP |
Director Name | Mr Timothy Charles Satchell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Kirkgate Leeds LS1 6DP |
Director Name | Mrs Angela Marie Jarrett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Kirkgate Leeds LS1 6DP |
Director Name | Mr Barry Colin Jarrett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Kirkgate Leeds LS1 6DP |
Director Name | Mr George Odysseos |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Kirkgate Leeds LS1 6DP |
Secretary Name | Mrs Angela Marie Jarrett |
---|---|
Status | Current |
Appointed | 17 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 107 Kirkgate Leeds LS1 6DP |
Secretary Name | Stephen Douglas |
---|---|
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
3 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 March 2023 | Registered office address changed from 4th Floor Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 15 March 2023 (1 page) |
3 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
14 July 2021 | Notification of Planet Sport Limited as a person with significant control on 30 June 2021 (2 pages) |
14 July 2021 | Cessation of Simon Paul William Glazebrook as a person with significant control on 30 June 2021 (1 page) |
14 July 2021 | Cessation of Timothy John Orrill-Legg as a person with significant control on 30 June 2021 (1 page) |
14 July 2021 | Cessation of Desere Orrill-Legg as a person with significant control on 30 June 2021 (1 page) |
14 July 2021 | Cessation of Paul Anthony Young as a person with significant control on 30 June 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
28 January 2021 | Sub-division of shares on 17 December 2020 (4 pages) |
20 January 2021 | Memorandum and Articles of Association (23 pages) |
20 January 2021 | Resolutions
|
6 January 2021 | Change of details for Mrs Desere Orrill-Legg as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Change of details for Mr Timothy John Orrill-Legg as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Notification of Paul Anthony Young as a person with significant control on 17 December 2020 (2 pages) |
4 January 2021 | Change of details for Mrs Desere Orrill-Legg as a person with significant control on 17 December 2020 (2 pages) |
4 January 2021 | Appointment of Mrs Angela Marie Jarrett as a secretary on 17 December 2020 (2 pages) |
4 January 2021 | Notification of Simon Paul William Glazebrook as a person with significant control on 17 December 2020 (2 pages) |
4 January 2021 | Change of details for Mr Timothy John Orrill-Legg as a person with significant control on 17 December 2020 (2 pages) |
4 January 2021 | Appointment of Mr George Odysseos as a director on 17 December 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
3 August 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
23 March 2020 | Appointment of Ms Angela Marie Jarrett as a director on 1 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Barry Colin Jarrett as a director on 1 March 2020 (2 pages) |
6 January 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
16 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 July 2019 | Previous accounting period shortened from 31 December 2019 to 31 May 2019 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Stephen Douglas as a secretary on 8 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to 4th Floor Leeming Building Vicar Lane Leeds LS2 7JF on 23 May 2019 (1 page) |
31 July 2018 | Resolutions
|
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
25 November 2017 | Director's details changed for Desere Orrill - Legg on 24 November 2017 (2 pages) |
25 November 2017 | Director's details changed for Timothy John Orrill - Legg on 24 November 2017 (2 pages) |
24 November 2017 | Cessation of Ole Media Limited as a person with significant control on 24 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Timothy Charles Satchell on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Desere Orrill-Legg as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Timothy John Orrill-Legg as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|