Leeds
West Yorkshire
LS2 7EY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Simon Henry Michael Cook |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31, The Calls Leeds LS2 7EY |
Registered Address | Unit 18 46 The Calls Leeds Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
6 March 2020 | Termination of appointment of Simon Henry Michael Cook as a director on 11 November 2019 (1 page) |
19 September 2019 | Resolutions
|
18 September 2019 | Change of share class name or designation (2 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
27 June 2019 | Notification of Anthony Nunan as a person with significant control on 6 January 2017 (2 pages) |
27 June 2019 | Notification of Simon Henry Michael Cook as a person with significant control on 13 March 2017 (2 pages) |
20 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr Simon Henry Michael Cook as a director on 13 March 2017 (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
14 March 2017 | Appointment of Mr Simon Henry Michael Cook as a director on 13 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
6 January 2017 | Appointment of Mr Anthony Nunan as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Anthony Nunan as a director on 6 January 2017 (2 pages) |
22 June 2016 | Termination of appointment of Barbara Kahan as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Barbara Kahan as a director on 21 June 2016 (1 page) |
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation Statement of capital on 2016-06-21
|