Leeds
LS1 2NP
Director Name | Mr James Richard Penny |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Park Square North Leeds LS1 2NP |
Director Name | Mr Peter Miller Macgregor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakburn Road Ilkley LS29 9NN |
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Director Name | Mrs Diana Penny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX |
Website | www.hbwlp.com |
---|
Registered Address | 41 Park Square North Leeds LS1 2NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Martin Penny 50.00% Ordinary |
---|---|
50 at £0.01 | Peter Macgregor 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
17 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
20 February 2023 | Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 20 February 2023 (1 page) |
15 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
30 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 October 2021 | Resolutions
|
28 October 2021 | Memorandum and Articles of Association (25 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 9 August 2021 (1 page) |
15 February 2021 | Termination of appointment of Diana Penny as a director on 4 October 2020 (1 page) |
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 March 2019 | Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 1 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
2 October 2018 | Cessation of Alexander Martin Penny as a person with significant control on 21 August 2018 (1 page) |
2 October 2018 | Notification of Tuppence Investments Limited as a person with significant control on 21 August 2018 (2 pages) |
2 October 2018 | Cessation of James Richard Penny as a person with significant control on 21 August 2018 (1 page) |
2 October 2018 | Cessation of Martin Richard Penny as a person with significant control on 18 June 2018 (1 page) |
8 August 2018 | Appointment of Mrs Diana Penny as a director on 6 August 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
21 July 2018 | Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page) |
18 July 2018 | Statement of capital following an allotment of shares on 3 November 2015
|
13 December 2017 | Notification of Alexander Martin Penny as a person with significant control on 29 October 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
13 December 2017 | Notification of Martin Richard Penny as a person with significant control on 29 October 2017 (2 pages) |
13 December 2017 | Notification of James Richard Penny as a person with significant control on 29 October 2017 (2 pages) |
10 December 2017 | Withdrawal of a person with significant control statement on 10 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Peter Miller Macgregor as a director on 29 October 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
25 May 2016 | Appointment of Mr James Richard Penny as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Alexander Martin Penny as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Alexander Martin Penny as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr James Richard Penny as a director on 25 May 2016 (2 pages) |
24 February 2016 | Registered office address changed from 11 Oakburn Road Ilkley LS29 9NN to 9 York Place Leeds LS1 2DS on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 11 Oakburn Road Ilkley LS29 9NN to 9 York Place Leeds LS1 2DS on 24 February 2016 (1 page) |
3 November 2015 | Appointment of Mr Martin Richard Penny as a director on 1 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr Martin Richard Penny as a director on 1 November 2015 (2 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|