Leeds
LS1 2HL
Director Name | Jennifer Franich |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Place Leeds West Yorkshire LS1 2RY |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
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 | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
28 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
6 August 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Jennifer Franich as a director on 31 January 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
10 July 2017 | Notification of John Yorke as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
10 July 2017 | Notification of John Yorke as a person with significant control on 10 July 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|