Leeds
LS1 5SH
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire Hub East Parade Leeds LS1 5SH |
Director Name | Mr Jonathan Sanderson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire Hub East Parade Leeds LS1 5SH |
Director Name | Mr Andrew Slight |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire Hub East Parade Leeds LS1 5SH |
Director Name | Mr Philip Arthur Stead |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire Hub East Parade Leeds LS1 5SH |
Director Name | Philip Andrew Lee |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Yorkshire Hub East Parade Leeds LS1 5SH |
Director Name | ÃLvaro JosÉ RebÓN Portillo |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Yorkshire Hub East Parade Leeds LS1 5SH |
Director Name | Mrs Joann Barker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Registered Address | Yorkshire Hub East Parade Leeds LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (4 months, 4 weeks from now) |
18 February 2022 | Delivered on: 21 February 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
9 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Termination of appointment of Álvaro José Rebón Portillo as a director on 1 October 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 16 September 2022 with updates (5 pages) |
3 December 2022 | Director's details changed for Mr Philip Arthur Stead on 16 February 2021 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 April 2022 | Director's details changed for Alvaro Jose Rebon Portillo on 8 March 2022 (2 pages) |
5 April 2022 | Appointment of Philip Andrew Lee as a director on 8 March 2022 (2 pages) |
4 April 2022 | Appointment of Alvaro Jose Rebon Portillo as a director on 8 March 2022 (2 pages) |
29 March 2022 | Resolutions
|
24 March 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
21 February 2022 | Registration of charge 103781960001, created on 18 February 2022 (38 pages) |
19 November 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (14 pages) |
17 October 2020 | Change of share class name or designation (2 pages) |
16 October 2020 | Notification of a person with significant control statement (2 pages) |
16 October 2020 | Appointment of Mr Jonathan Sanderson as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Richard Hughes as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Philip Arthur Stead as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Andrew Slight as a director on 1 October 2020 (2 pages) |
16 October 2020 | Cessation of Stuart John Barker as a person with significant control on 1 October 2020 (1 page) |
13 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
9 October 2020 | Company name changed zest consulting group LIMITED\certificate issued on 09/10/20
|
8 October 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Yorkshire Hub East Parade Leeds LS1 5SH on 8 October 2020 (1 page) |
8 October 2020 | Cessation of Joann Barker as a person with significant control on 1 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Joann Barker as a director on 1 October 2020 (1 page) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
1 May 2019 | Notification of Joann Barker as a person with significant control on 16 September 2016 (2 pages) |
1 May 2019 | Change of details for Mr Stuart John Barker as a person with significant control on 16 September 2016 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
5 October 2016 | Registered office address changed from Elsworth House Manor Road Brampton Bierlow Rotherham S63 6BJ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Elsworth House Manor Road Brampton Bierlow Rotherham S63 6BJ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016 (1 page) |
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|