Leeds
LS1 4AP
Director Name | Mr David Armitage |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(same day as company formation) |
Role | Consultant |
Country of Residence | GB |
Correspondence Address | 28 Cottingham Road Hull East Yorkshire HU6 7RA |
Director Name | Mr Stephen Mason |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(same day as company formation) |
Role | Consultant |
Country of Residence | GB |
Correspondence Address | 28 Cottingham Road Hull East Yorkshire HU6 7RA |
Director Name | Mr David Wayne Armitage |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2021(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cottingham Road Hull HU6 7RA |
Director Name | Mr Mohammed Ishfaq Jasrai |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2023(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cottingham Road Hull East Yorkshire HU6 7RA |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
15 August 2022 | Delivered on: 19 August 2022 Persons entitled: Bloomsmith Two Limited Classification: A registered charge Particulars: The freehold property known as 38 blenheim street, hull (HU5 3PS) registered at the land registry with title number HS60073. Outstanding |
---|---|
15 August 2022 | Delivered on: 19 August 2022 Persons entitled: Bloomsmith Two Limited Classification: A registered charge Particulars: The freehold property known as 7-8 marlborough terrace, bridlington (Y015 2PA) registered at the land registry with title number HS167573. Outstanding |
15 August 2022 | Delivered on: 19 August 2022 Persons entitled: Bloomsmith Two Limited Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 28 October 2020 Persons entitled: David Armitage Classification: A registered charge Particulars: 7-8 marlborough terrace, bridlington. Outstanding |
9 October 2020 | Delivered on: 12 October 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 7-8 marlborough terrace, bridlington, YO15 2PA title number HS167573. Outstanding |
8 October 2019 | Delivered on: 9 October 2019 Persons entitled: David Armitage Classification: A registered charge Particulars: The freehold property at 7-8 marlborough terrace, bridlington YO15 2PA registered at the land registry under title number HS167573. Outstanding |
24 September 2018 | Delivered on: 24 September 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 38 bleheim street hull HU5 3PS. Outstanding |
18 December 2023 | Cessation of Stephen Mason as a person with significant control on 15 December 2023 (1 page) |
---|---|
18 December 2023 | Termination of appointment of Stephen Mason as a director on 15 December 2023 (1 page) |
22 November 2023 | Notice of deemed approval of proposals (3 pages) |
9 November 2023 | Appointment of receiver or manager (4 pages) |
8 November 2023 | Statement of administrator's proposal (32 pages) |
20 September 2023 | Registered office address changed from 28 Cottingham Road Hull East Yorkshire HU6 7RA United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 20 September 2023 (2 pages) |
19 September 2023 | Appointment of an administrator (3 pages) |
13 September 2023 | Termination of appointment of Mohammed Ishfaq Jasrai as a director on 13 September 2023 (1 page) |
13 September 2023 | Notice of removal of a director (1 page) |
13 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
7 July 2023 | Appointment of Mr Mohammed Ishfaq Jasrai as a director on 7 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of David Wayne Armitage as a director on 7 July 2023 (1 page) |
7 July 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 May 2023 | Appointment of Mr David Wayne Armitage as a director on 25 May 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
12 September 2022 | Satisfaction of charge 109098010003 in full (4 pages) |
2 September 2022 | Memorandum and Articles of Association (19 pages) |
2 September 2022 | Resolutions
|
22 August 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
22 August 2022 | Receiver's abstract of receipts and payments to 15 August 2022 (4 pages) |
19 August 2022 | Registration of charge 109098010006, created on 15 August 2022 (30 pages) |
19 August 2022 | Registration of charge 109098010005, created on 15 August 2022 (53 pages) |
19 August 2022 | Registration of charge 109098010007, created on 15 August 2022 (30 pages) |
16 June 2022 | Appointment of receiver or manager (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 September 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 September 2021 | Termination of appointment of David Wayne Armitage as a director on 24 September 2021 (1 page) |
24 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr David Wayne Armitage as a director on 12 April 2021 (2 pages) |
28 October 2020 | Registration of charge 109098010004, created on 9 October 2020 (21 pages) |
12 October 2020 | Registration of charge 109098010003, created on 9 October 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
25 August 2020 | Cessation of David Armitage as a person with significant control on 25 August 2020 (1 page) |
25 August 2020 | Termination of appointment of David Armitage as a director on 25 August 2020 (1 page) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 October 2019 | Registration of charge 109098010002, created on 8 October 2019 (9 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 September 2018 | Registration of charge 109098010001, created on 24 September 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (3 pages) |
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|