Leeds
LS17 8RE
Director Name | Dr Celia Glass |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 High Ash Drive Leeds LS17 8RE |
Registered Address | 100 High Ash Drive Leeds LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
17 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with updates (5 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
3 January 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
10 December 2019 | Registered office address changed from 54 st. Marys Lane Upminster Essex RM14 2QP England to 100 High Ash Drive Leeds LS17 8RE on 10 December 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Cessation of Roger Alan Knight as a person with significant control on 31 July 2018 (1 page) |
3 August 2018 | Notification of Hugo Ranger Mills as a person with significant control on 1 August 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
23 January 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|