Leeds
LS1 2SJ
Director Name | Mr Philip Whiting |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(8 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
Secretary Name | Mr Martin Edward Archer |
---|---|
Status | Current |
Appointed | 11 October 2023(8 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
Director Name | Rosemary Ellen Fordham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Central House St Pauls Street Leeds LS1 2TE |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House St Pauls Street Leeds LS1 2TE |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House St Pauls Street Leeds LS1 2TE |
Secretary Name | Nicola Claire Wood |
---|---|
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 17-19 York Place Leeds West Yorkshire LS1 2EX |
Director Name | Mr Carl Lewis Foreman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House St Pauls Street Leeds LS1 2TE |
Secretary Name | Mr Daniel James Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2016(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Central House St Pauls Street Leeds LS1 2TE |
Registered Address | Ground Floor 13/14 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
15 January 2024 | Registered office address changed from Central House St Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024 (1 page) |
---|---|
1 November 2023 | Termination of appointment of Carl Lewis Foreman as a director on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Timothy Andrew Vaughan as a director on 1 November 2023 (1 page) |
24 October 2023 | Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Daniel James Smith as a secretary on 11 October 2023 (1 page) |
24 October 2023 | Appointment of Mr Daniel James Smith as a director on 11 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Philip Whiting as a director on 11 October 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
14 September 2023 | Cessation of Paul Johannes Roel as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Cessation of Philip Biden as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Notification of Moorgarth Group Holdings Ltd as a person with significant control on 17 November 2022 (2 pages) |
14 September 2023 | Cessation of Jacob Wiese as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Cessation of Christoffel Wiese as a person with significant control on 17 November 2022 (1 page) |
14 September 2023 | Cessation of Iaan Van Heerden as a person with significant control on 17 November 2022 (1 page) |
22 December 2022 | Full accounts made up to 28 February 2022 (17 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
14 July 2022 | Cessation of Mandy Dix-Peek as a person with significant control on 1 April 2022 (1 page) |
14 July 2022 | Notification of Iaan Van Heerden as a person with significant control on 1 April 2022 (2 pages) |
14 July 2022 | Cessation of Jan Kock Van Der Merwe as a person with significant control on 1 April 2022 (1 page) |
14 July 2022 | Notification of Paul Johannes Roel as a person with significant control on 1 April 2022 (2 pages) |
14 July 2022 | Cessation of Michael Black as a person with significant control on 1 April 2022 (1 page) |
17 December 2021 | Full accounts made up to 28 February 2021 (17 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
3 March 2021 | Resolutions
|
1 February 2021 | Termination of appointment of Rosemary Ellen Fordham as a director on 31 December 2020 (1 page) |
22 December 2020 | Termination of appointment of David Anthony Harrop as a director on 21 December 2020 (1 page) |
18 November 2020 | Full accounts made up to 29 February 2020 (16 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 January 2020 | Auditor's resignation (1 page) |
18 November 2019 | Full accounts made up to 28 February 2019 (17 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 September 2019 | Change of details for Mr Philip Biden as a person with significant control on 1 March 2019 (2 pages) |
24 September 2019 | Change of details for Mr Christoffel Wiese as a person with significant control on 1 March 2019 (2 pages) |
24 September 2019 | Change of details for Mr Jacob Wiese as a person with significant control on 1 March 2019 (2 pages) |
24 September 2019 | Notification of Jan Kock Van Der Merwe as a person with significant control on 22 November 2018 (2 pages) |
24 September 2019 | Change of details for Michael Black as a person with significant control on 1 March 2019 (2 pages) |
24 September 2019 | Cessation of Gerhardus Liebenberg as a person with significant control on 22 November 2018 (1 page) |
24 September 2019 | Change of details for Mandy Dix-Peek as a person with significant control on 1 March 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 28 February 2018 (16 pages) |
14 June 2018 | Director's details changed for Rosemary Ellen Fordham on 14 June 2018 (2 pages) |
1 November 2017 | Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr David Anthony Harrop on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr David Anthony Harrop on 1 November 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 28 February 2017 (16 pages) |
26 June 2017 | Full accounts made up to 28 February 2017 (16 pages) |
1 November 2016 | Confirmation statement made on 24 September 2016 with updates (10 pages) |
1 November 2016 | Confirmation statement made on 24 September 2016 with updates (10 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
14 January 2016 | Appointment of Mr Carl Lewis Foreman as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Carl Lewis Foreman as a director on 1 January 2016 (2 pages) |
14 December 2015 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
14 December 2015 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom to Central House St Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom to Central House St Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|