Leeds
LS10 1DF
Director Name | Mr Darren Paul Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Springbank Close Farsley Pudsey LS28 5EW |
Registered Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
18 January 2021 | Delivered on: 4 February 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage any freehold or leasehold or other immovable property now vested in the chargor (including without limitation each property specified in schedule 1) together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. 2. by way of fixed charge ("the fixed charge"):. (I) all freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. (Ii) the patents, trade marks, service marks and registered designs (if any) and application for any of the foregoing in each case as specified in schedule 3. Outstanding |
---|
8 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
8 January 2024 | Director's details changed for Mr David James Kempley on 31 December 2023 (2 pages) |
7 December 2022 | Termination of appointment of Darren Paul Smith as a director on 1 December 2022 (1 page) |
7 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
2 December 2021 | Change of details for Mr David James Kempley as a person with significant control on 2 December 2021 (2 pages) |
13 October 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 February 2021 | Registration of charge 101687440001, created on 18 January 2021 (50 pages) |
27 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
2 December 2019 | Director's details changed for Mr Darren Paul Smith on 1 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 May 2018 | Notification of David James Kempley as a person with significant control on 7 May 2016 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
15 December 2017 | Previous accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
3 November 2017 | Registered office address changed from Troy Foods Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Troy Foods Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Registered office address changed from Grange Farm High Birstwith Harrogate HG3 2JT England to Troy Foods Royds Farm Road Leeds LS12 6DX on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Grange Farm High Birstwith Harrogate HG3 2JT England to Troy Foods Royds Farm Road Leeds LS12 6DX on 25 July 2017 (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
7 May 2016 | Incorporation Statement of capital on 2016-05-07
|
7 May 2016 | Incorporation Statement of capital on 2016-05-07
|