Chapel Allerton
Leeds
LS7 3QB
Secretary Name | Mary Shirley Teckham |
---|---|
Status | Current |
Appointed | 05 September 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Rockwood Road Pudsey Leeds West Yorkshire LS28 5AA |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 September 2016 | Delivered on: 19 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2016 | Delivered on: 1 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 20 hartington street barrow in furness cumbria. Outstanding |
18 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
---|---|
17 July 2017 | Notification of Mary Teckham as a person with significant control on 8 June 2016 (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
19 October 2016 | Registration of charge 102200070002, created on 30 September 2016 (43 pages) |
19 October 2016 | Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 19 October 2016 (1 page) |
18 October 2016 | Appointment of Mary Shirley Teckham as a secretary on 5 September 2016 (3 pages) |
17 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2016 | Registration of charge 102200070001, created on 30 September 2016 (40 pages) |
8 June 2016 | Incorporation Statement of capital on 2016-06-08
|