Stourton
Leeds
West Yorkshire
LS10 1DF
Director Name | Mr Christopher Michael Walton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(same day as company formation) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
Director Name | Mr Stephen Michael Walton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(same day as company formation) |
Role | Telecommunications Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
Director Name | Mr James Edward Warburton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
Registered Address | Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
---|---|
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 | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
1 December 2020 | Delivered on: 3 December 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
26 January 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
---|---|
3 December 2020 | Registration of charge 108961400001, created on 1 December 2020 (20 pages) |
1 October 2020 | Notification of Makehappen Group Limited as a person with significant control on 3 April 2019 (2 pages) |
1 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 October 2020 | Withdrawal of a person with significant control statement on 1 October 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 December 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
20 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
10 June 2019 | Resolutions
|
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 April 2019 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Unit 7 Hales Road Leeds LS12 4PL United Kingdom to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on 28 February 2018 (2 pages) |
2 August 2017 | Incorporation Statement of capital on 2017-08-02
|
2 August 2017 | Incorporation Statement of capital on 2017-08-02
|