Morley
Leeds
LS27 8AG
Director Name | Mr Gary Paul Deegan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Peel Meel Commercial Street Morley Leeds LS27 8AG |
Director Name | Mr Geoffrey Iles |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Peel Meel Commercial Street Morley Leeds LS27 8AG |
Director Name | Ronnie Bramley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Troydale Park Pudsey LS28 9LZ |
Registered Address | Suite 2 Peel Meel Commercial Street Morley Leeds LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 March 2022 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to Peel Mill Commercial Street Morley Leeds LS27 8AG on 29 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 October 2017 | Director's details changed for Mr Geoff Iles on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Geoff Iles on 18 October 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
19 May 2017 | Appointment of Mr Geoff Iles as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Geoff Iles as a director on 19 May 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 September 2016 | Termination of appointment of Ronnie Bramley as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Ronnie Bramley as a director on 1 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Nicholas Paul Fisher as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Nicholas Paul Fisher as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Gary Deegan as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Gary Deegan as a director on 1 September 2016 (2 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 March 2015 | Registered office address changed from No 2 Wellington Place Leeds LS1 4AP England to Manor House 35 St. Thomas's Road Chorley Lancashire PR7 1HP on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from No 2 Wellington Place Leeds LS1 4AP England to Manor House 35 St. Thomas's Road Chorley Lancashire PR7 1HP on 27 March 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|