Slaithwaite
Huddersfield
West Yorkshire
HD7 5AN
Director Name | Mr Jonathan Casson Leigh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 15 Carr Lane Slaithwaite Huddersfield West Yorkshire HD7 5AN |
Director Name | Mr Robert John Hugo Randall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carr Lane Slaithwaite Huddersfield West Yorkshire HD7 5AN |
Registered Address | 15 Carr Lane Slaithwaite Huddersfield West Yorkshire HD7 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
15 September 2022 | Delivered on: 28 September 2022 Persons entitled: Pl Club 25 Limited Classification: A registered charge Outstanding |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
14 November 2019 | Amended total exemption full accounts made up to 28 February 2018 (5 pages) |
5 November 2019 | Previous accounting period shortened from 28 February 2020 to 30 September 2019 (1 page) |
9 September 2019 | Registered office address changed from 9 Argyll Street London W1F 7TG to Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ on 9 September 2019 (1 page) |
25 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
12 March 2019 | Director's details changed for Mr Jonathan Casson Leigh on 1 March 2019 (2 pages) |
21 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
29 March 2018 | Statement of capital following an allotment of shares on 16 August 2017
|
2 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
24 February 2018 | Director's details changed for Mr Robert John Hugo Randall on 24 February 2018 (2 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
17 November 2017 | Consolidation of shares on 8 March 2017 (4 pages) |
17 November 2017 | Consolidation of shares on 8 March 2017 (4 pages) |
31 July 2017 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 9 Argyll Street London W1F 7TG on 31 July 2017 (3 pages) |
31 July 2017 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 9 Argyll Street London W1F 7TG on 31 July 2017 (3 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
8 May 2017 | Consolidation of shares on 20 March 2017 (4 pages) |
8 May 2017 | Consolidation of shares on 20 March 2017 (4 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 September 2016 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG on 22 September 2016 (1 page) |
13 June 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|