Leeds
LS1 2RY
Director Name | Mr Dale Christopher Coleman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 33 Park Place Leeds LS1 2RY |
Secretary Name | Mr David Lister |
---|---|
Status | Current |
Appointed | 15 July 2015(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor 33 Park Place Leeds LS1 2RY |
Director Name | Ms Julia Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 33 Park Place Leeds LS1 2RY |
Registered Address | 2nd Floor 33 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2023 (1 year ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
21 April 2015 | Delivered on: 21 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 November 2020 | Cancellation of shares. Statement of capital on 24 September 2020
|
---|---|
7 October 2020 | Termination of appointment of Julia Barnard as a director on 24 September 2020 (1 page) |
7 October 2020 | Cessation of Julia Barnard as a person with significant control on 24 September 2020 (1 page) |
30 March 2020 | Satisfaction of charge 094773990001 in full (1 page) |
26 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 2nd Floor 33 Park Place Leeds LS1 2RY on 26 March 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
4 November 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
22 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 March 2016 | Statement of capital following an allotment of shares on 8 September 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 8 September 2015
|
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Resolutions
|
17 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
17 July 2015 | Appointment of Mr David Lister as a secretary on 15 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Lister as a secretary on 15 July 2015 (2 pages) |
12 May 2015 | Company name changed bcc fcf LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed bcc fcf LIMITED\certificate issued on 12/05/15
|
21 April 2015 | Registration of charge 094773990001, created on 21 April 2015 (23 pages) |
21 April 2015 | Registration of charge 094773990001, created on 21 April 2015 (23 pages) |
9 March 2015 | Incorporation
Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation
Statement of capital on 2015-03-09
|