Leeds
West Yorkshire
LS1 5JW
Director Name | Miss Sarah Evans-Webster |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantry House Victoria Road Leeds West Yorkshire LS5 3JB |
Director Name | Mr Daniel David Olley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
Registered Address | 2nd Floor St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
8 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
10 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
2 February 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Daniel David Olley as a director on 12 April 2019 (1 page) |
12 April 2019 | Cessation of Daniel David Olley as a person with significant control on 12 April 2019 (1 page) |
5 March 2019 | Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 5 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from Chantry House Victoria Road Leeds West Yorkshire LS5 3JB to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 4 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Cancellation of shares. Statement of capital on 25 January 2018
|
22 February 2018 | Cessation of Charles Pryce as a person with significant control on 12 February 2018 (3 pages) |
22 February 2018 | Cessation of Buddy Keville as a person with significant control on 12 February 2018 (3 pages) |
22 February 2018 | Cessation of Daniel David Olley as a person with significant control on 12 February 2018 (3 pages) |
22 February 2018 | Notification of Tfas Group Holdings Limited as a person with significant control on 12 February 2018 (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
23 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 November 2017 | Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Charles Pryce as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Charles Pryce as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Daniel David Olley as a director on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Buddy Keville as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Buddy Keville as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Buddy Keville as a director on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Buddy Keville as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Sarah Evans-Webster as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Sarah Evans-Webster as a director on 23 November 2017 (1 page) |
23 November 2017 | Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Buddy Keville as a director on 23 November 2017 (2 pages) |
23 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 November 2017 | Appointment of Mr Daniel David Olley as a director on 23 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 2 Princes Terrace Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LP England to Chantry House Victoria Road Leeds West Yorkshire LS5 3JB on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 2 Princes Terrace Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LP England to Chantry House Victoria Road Leeds West Yorkshire LS5 3JB on 14 November 2017 (2 pages) |
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|