Headingley
Leeds
LS6 3HU
Director Name | Mr Shayne Andrew Niemen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mr Gregory Charles Smallwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mr Christopher David Ure |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mrs Julie Alison Cooper |
---|---|
Status | Current |
Appointed | 16 August 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 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 |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
3 February 2023 | Delivered on: 8 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land at newton road, tollerton, york. Outstanding |
---|---|
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 October 2022 | Delivered on: 24 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
12 August 2020 | Delivered on: 18 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land and buildings at branton lane great ouseburn north yorkshire. Outstanding |
8 December 2023 | Registration of charge 109255240006, created on 1 December 2023 (30 pages) |
---|---|
23 November 2023 | Satisfaction of charge 109255240003 in full (1 page) |
23 November 2023 | Satisfaction of charge 109255240004 in full (1 page) |
17 November 2023 | Satisfaction of charge 109255240005 in full (1 page) |
21 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Mr Shayne Andrew Niemen on 14 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Gregory Charles Smallwood on 14 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Christopher David Ure on 14 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr David William Linley on 14 March 2023 (2 pages) |
8 February 2023 | Registration of charge 109255240005, created on 3 February 2023 (50 pages) |
24 October 2022 | Registration of charge 109255240003, created on 17 October 2022 (33 pages) |
24 October 2022 | Registration of charge 109255240004, created on 17 October 2022 (56 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Satisfaction of charge 109255240001 in full (1 page) |
24 March 2022 | Secretary's details changed for Mrs Julie Alison Cooper on 24 March 2022 (1 page) |
24 March 2022 | Satisfaction of charge 109255240002 in full (1 page) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 October 2020 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
18 August 2020 | Registration of charge 109255240002, created on 12 August 2020 (41 pages) |
7 July 2020 | Registration of charge 109255240001, created on 1 July 2020 (34 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 August 2019 | Appointment of Mrs Julie Alison Cooper as a secretary on 16 August 2019 (2 pages) |
16 August 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
16 August 2019 | Secretary's details changed for Mrs Julie Alison Cooper on 16 August 2019 (1 page) |
31 July 2019 | Resolutions
|
30 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
30 July 2019 | Sub-division of shares on 17 July 2019 (4 pages) |
29 July 2019 | Notification of a person with significant control statement (3 pages) |
29 July 2019 | Cessation of Gregory Charles Smallwood as a person with significant control on 17 July 2019 (3 pages) |
29 July 2019 | Appointment of Mr Christopher David Ure as a director on 17 July 2019 (2 pages) |
29 July 2019 | Cessation of David William Linley as a person with significant control on 17 July 2019 (3 pages) |
29 July 2019 | Cessation of Shayne Andrew Niemen as a person with significant control on 17 July 2019 (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 October 2018 | Notification of Gregory Charles Smallwood as a person with significant control on 21 August 2017 (2 pages) |
17 October 2018 | Withdrawal of a person with significant control statement on 17 October 2018 (2 pages) |
17 October 2018 | Notification of Shayne Andrew Niemen as a person with significant control on 21 August 2017 (2 pages) |
17 October 2018 | Notification of David William Linley as a person with significant control on 21 August 2017 (2 pages) |
16 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from 54 Street Lane Roundhay Leeds LS8 2ET United Kingdom to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 16 October 2018 (1 page) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|