Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Jeremy Miles Bull |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Simon Foster Bull |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Steven Leslie Ensor |
---|---|
Status | Resigned |
Appointed | 11 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AF |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 July 2020 | Delivered on: 17 July 2020 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
24 July 2018 | Delivered on: 31 July 2018 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
22 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Registration of charge 099131650002, created on 10 July 2020 (64 pages) |
22 May 2020 | Cessation of Jeremy Miles Bull as a person with significant control on 6 July 2018 (1 page) |
22 May 2020 | Notification of Reed & Mackay Holdings Limited as a person with significant control on 6 July 2018 (2 pages) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
18 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
6 March 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
5 March 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 December 2018 | Confirmation statement made on 10 December 2018 with updates (6 pages) |
10 December 2018 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL England to 25 Farringdon Street London EC4A 4AF on 10 December 2018 (1 page) |
31 July 2018 | Registration of charge 099131650001, created on 24 July 2018 (21 pages) |
12 June 2018 | Resolutions
|
7 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
30 May 2018 | Appointment of Mr Joseph James Hanly as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Jeremy Miles Bull as a director on 25 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Simon Foster Bull as a director on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Frederick Anthony Stratford as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Steven Leslie Ensor as a secretary on 25 May 2018 (1 page) |
25 May 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
19 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
17 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|
11 December 2015 | Incorporation Statement of capital on 2015-12-11
|