Oulton
Leeds
West Yorkshire
LS26 8FU
Director Name | Mr Richard Andrew Kay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Race Director |
Country of Residence | England |
Correspondence Address | 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ |
Website | www.derby10.com |
---|
Registered Address | Unit 5, Madison Court George Mann Road Hunslet Leeds West Yorkshire LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Registered office address changed from 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB England to Unit 5, Madison Court George Mann Road Hunslet Leeds West Yorkshire LS10 1DX on 30 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
12 October 2018 | Notification of Vitality Events Limited as a person with significant control on 11 December 2017 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
23 May 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
12 January 2018 | Registered office address changed from 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ to 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Richard Andrew Kay as a director on 12 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Darren Geoffrey Clark as a director on 12 January 2018 (2 pages) |
12 January 2018 | Cessation of Richard Andrew Kay as a person with significant control on 11 December 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
21 April 2016 | Director's details changed for Richard Andrew Kay on 9 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Richard Andrew Kay on 9 March 2016 (2 pages) |
13 April 2016 | Registered office address changed from 228 Highfields Park Drive Derby DE22 1JY England to 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 228 Highfields Park Drive Derby DE22 1JY England to 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ on 13 April 2016 (2 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|