Leeds
West Yorkshire
LS1 5QX
Director Name | Mr Paul Brian Luen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Phoenix House 3 South Parade Leeds West Yorkshire LS1 5QX |
Director Name | Mr Steven Coulson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Pheonix House 3 South Parade Leeds West Yorkshire LS1 5QX |
Registered Address | 1st Floor Phoenix House 3, South Parade Leeds West Yorkshire LS1 5QX |
---|---|
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 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week, 1 day from now) |
19 July 2021 | Delivered on: 19 July 2021 Persons entitled: Satago Financial Solutions Limited Classification: A registered charge Particulars: All the company?s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the debenture. Outstanding |
---|
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
---|---|
7 December 2020 | Appointment of Mr Paul Brian Luen as a director on 7 December 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Glenn Paddison on 26 November 2020 (2 pages) |
8 September 2020 | Registered office address changed from 79 Castle Road Cottingham HU16 5JF England to 1st Floor Phoenix House 3, South Parade Leeds West Yorkshire LS1 5QX on 8 September 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Glenn Paddison on 9 November 2017 (2 pages) |
8 September 2020 | Director's details changed for Mr Glenn Paddison on 9 November 2017 (2 pages) |
27 August 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
1 March 2018 | Registered office address changed from 20 Devon Street Cottingham HU16 4LZ United Kingdom to 79 Castle Road Cottingham HU16 5JF on 1 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|