Leeds
LS1 6DP
Director Name | Mr Nicholas Charles Hinton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
27 June 2019 | Registered office address changed from C/O Oliver & Co. C.A. Limited 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ England to C/O Accounts Lab Ltd the Leeming Building Vicar Lane Leeds LS2 7JF on 27 June 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Change of details for Mr. Simon Philip Hinton as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr. Simon Philip Hinton as a director on 26 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Nicholas Charles Hinton as a director on 26 October 2018 (1 page) |
26 October 2018 | Cessation of Nicholas Charles Hinton as a person with significant control on 26 October 2018 (1 page) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR United Kingdom to C/O Oliver & Co. C.A. Limited 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR United Kingdom to C/O Oliver & Co. C.A. Limited 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ on 20 April 2016 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|