Leeds
LS16 6QL
Director Name | Mrs Lesley Karren Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wira House Ring Road West Park Leeds LS16 6QL |
Secretary Name | Ms Susan Anne Dabell |
---|---|
Status | Current |
Appointed | 05 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 2 Ashdale Drive Heald Green Cheadle SK8 3SX |
Director Name | Mr Mark Richard Greenwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Registered Address | Wira House West Park Ring Road Leeds LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks 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 | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
5 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Ms Susan Anne Dabell as a secretary on 5 May 2022 (2 pages) |
4 May 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
1 July 2021 | Director's details changed for Mrs Lesley Karren Hughes on 1 July 2021 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mrs Lesley Karren Hughes as a director on 28 June 2019 (2 pages) |
3 December 2020 | Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page) |
24 August 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (11 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (20 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (18 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (18 pages) |
4 May 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
11 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Company name changed lauger LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Company name changed lauger LIMITED\certificate issued on 11/05/15
|
26 April 2015 | Registered office address changed from Wira House Ring Road West Park Leeds LS16 6QL United Kingdom to Wira House West Park Ring Road Leeds LS16 6QL on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from Wira House Ring Road West Park Leeds LS16 6QL United Kingdom to Wira House West Park Ring Road Leeds LS16 6QL on 26 April 2015 (2 pages) |
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|