Leeds
LS9 8SS
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Sandway Business Centre Shannon Street Leeds LS9 8SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
5 July 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Resolutions
|
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
11 May 2020 | Appointment of Mr Usmaan Ali Hanif as a director on 9 May 2020 (2 pages) |
11 May 2020 | Notification of Usmaan Ali Hanif as a person with significant control on 9 May 2020 (2 pages) |
10 May 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sandway Business Centre Shannon Street Leeds LS9 8SS on 10 May 2020 (1 page) |
10 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 9 May 2020 (1 page) |
10 May 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020 (1 page) |
10 May 2020 | Cessation of Bryan Thornton as a person with significant control on 9 May 2020 (1 page) |
27 April 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Bryan Thornton as a director on 24 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 April 2020 | Notification of Bryan Thornton as a person with significant control on 24 April 2020 (2 pages) |
24 April 2020 | Cessation of Peter Valaitis as a person with significant control on 2 March 2020 (1 page) |
24 April 2020 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020 (1 page) |
2 March 2020 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 2 March 2020 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of Peter Valaitis as a person with significant control on 1 March 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|