Leeds
West Yorkshire
LS17 8SG
Director Name | Mr Joseph Ullman |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge Wigton Chase, Alwoodley Leeds West Yorkshire LS17 8SG |
Registered Address | Stonebridge Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
30 June 2016 | Delivered on: 5 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold interest known as md foods LTD, green lane, garforth, leeds LS25 2AF. Outstanding |
---|---|
30 June 2016 | Delivered on: 5 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: (1) all freehold and leasehold property together with all buildings and fixtures thereon vested in volfortis (garforth) limited (the "company"); (2) all future freehold and leasehold property together with all buildings and fixtures thereon; (3) all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
3 March 2024 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
27 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
13 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
18 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
19 April 2018 | Satisfaction of charge 091930140001 in full (1 page) |
19 April 2018 | Satisfaction of charge 091930140002 in full (1 page) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
5 July 2016 | Registration of charge 091930140002, created on 30 June 2016 (3 pages) |
5 July 2016 | Registration of charge 091930140001, created on 30 June 2016 (19 pages) |
5 July 2016 | Registration of charge 091930140001, created on 30 June 2016 (19 pages) |
5 July 2016 | Registration of charge 091930140002, created on 30 June 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 October 2015 | Director's details changed for Mr Joseph Ullman on 29 August 2014 (2 pages) |
6 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Joseph Ullman on 29 August 2014 (2 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|