Liversedge
West Yorkshire
WF15 8AP
Director Name | Mrs Anne-Marie Christine Nardini |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
Registered Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 September 2020 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 16 September 2020 (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
18 March 2020 | Registered office address changed from 4a Kingfisher Court Brambleside Bellbrook Industrial Estate Uckfield TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
8 February 2019 | Amended total exemption full accounts made up to 31 May 2018 (14 pages) |
8 February 2019 | Amended total exemption full accounts made up to 31 May 2018 (9 pages) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|