Leeds
LS15 8ZB
Director Name | Mr Charles James Mardon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(4 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1285 Century Way Leeds LS15 8ZB |
Director Name | Miss Victoria Margaret Clowes |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1285 Century Way Leeds LS15 8ZB |
Registered Address | 1285 Century Way Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
22 December 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
13 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (5 pages) |
16 December 2021 | Resolutions
|
16 December 2021 | Memorandum and Articles of Association (26 pages) |
13 December 2021 | Change of details for Mr Russell Charles Wood as a person with significant control on 16 November 2021 (2 pages) |
13 December 2021 | Change of details for Mrs Janette Mardon as a person with significant control on 16 November 2021 (2 pages) |
13 December 2021 | Change of details for Mr Charles James Mardon as a person with significant control on 16 November 2021 (2 pages) |
10 December 2021 | Change of share class name or designation (2 pages) |
9 December 2021 | Cessation of Victoria Margaret Clowes as a person with significant control on 16 November 2021 (1 page) |
9 December 2021 | Termination of appointment of Victoria Margaret Clowes as a director on 16 November 2021 (1 page) |
9 December 2021 | Appointment of Mr Charles James Mardon as a director on 16 November 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
13 November 2020 | Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 (1 page) |
12 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
10 November 2020 | Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020 (1 page) |
6 December 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
26 November 2019 | Notification of Charles Mardon as a person with significant control on 17 May 2018 (2 pages) |
26 November 2019 | Notification of Janette Mardon as a person with significant control on 17 May 2018 (2 pages) |
9 September 2019 | Second filing of a statement of capital following an allotment of shares on 10 September 2018
|
9 September 2019 | Second filing of a statement of capital following an allotment of shares on 3 July 2018
|
16 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Resolutions
|
10 October 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
13 June 2018 | Memorandum and Articles of Association (14 pages) |
8 June 2018 | Resolutions
|
10 May 2018 | Sub-division of shares on 28 March 2018 (6 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
3 May 2018 | Resolutions
|
3 May 2018 | Resolutions
|
16 November 2017 | Incorporation
Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation
Statement of capital on 2017-11-16
|