Leeds
LS26 8JF
Director Name | Mr Michael John Speed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Bentley Square Leeds LS26 8JF |
Registered Address | Unit A8 Whitwood Enterprise Park Whitwood Castleford WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Unit a8 Whitwood Enterprise Park Whitwood Castleford WF10 5PX on 6 October 2020 (1 page) |
2 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Chapel House Bentley Square Leeds LS26 8JF United Kingdom to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|