Leeds
LS1 6DE
Director Name | Mr Richard Alan Brownhill |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 30 Central Road Leeds LS1 6DE |
Director Name | Mr James Andrew Phillips |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit B3b-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR |
Website | www.littleleedsbeerhouse.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2456602 |
Telephone region | Leeds |
Registered Address | 30 Central Road Leeds LS1 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
4 March 2020 | Registered office address changed from Unit B3B-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR England to 30 Central Road Leeds LS1 6DE on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
17 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 June 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 June 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
6 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
11 February 2016 | Termination of appointment of James Andrew Phillips as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of James Andrew Phillips as a director on 10 February 2016 (1 page) |
13 July 2015 | Registered office address changed from 83 the Cricketers Leeds LS5 3RJ England to Unit B3B-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 83 the Cricketers Leeds LS5 3RJ England to Unit B3B-4 (Unit 19) Corn Exchange Call Lane Leeds LS1 7BR on 13 July 2015 (1 page) |
9 April 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr james andrew phillips (2 pages) |
9 April 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr james andrew phillips (2 pages) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|