Garforth
Leeds
LS25 1AF
Director Name | Mr Christopher John Hallsworth |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Director Name | Mrs Jenny Lyn Maria Millar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Business & Finance Manager |
Country of Residence | England |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
24 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
5 September 2019 | Notification of Mark Stephen Millar as a person with significant control on 1 May 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 April 2018 | Termination of appointment of Jenny Lyn Maria Millar as a director on 31 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Mark Stephen Millar as a director on 10 April 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 September 2016 | Director's details changed for Mrs Jenny Lyn Maria Millar on 16 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 September 2016 | Director's details changed for Mrs Jenny Lyn Maria Millar on 16 September 2016 (2 pages) |
16 June 2016 | Appointment of Jennifer Lyn Maria Millar as a director on 16 February 2016 (2 pages) |
16 June 2016 | Appointment of Jennifer Lyn Maria Millar as a director on 16 February 2016 (2 pages) |
15 June 2016 | Registered office address changed from 125 Main Street Main Street Garforth Leeds LS25 1AF England to 125 Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 135 Park Hall Avenue Horsforth Leeds LS18 5LY to 125 Main Street Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 125 Main Street Main Street Garforth Leeds LS25 1AF England to 125 Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 135 Park Hall Avenue Horsforth Leeds LS18 5LY to 125 Main Street Main Street Garforth Leeds LS25 1AF on 15 June 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
4 April 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|