Leeds
LS1 5JW
Director Name | Mr Bruce Stanley Mead |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ls1 113 The Headrow Leeds LS1 5JW |
Director Name | Mr Giles Bradley Fry |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A The Quadrant Parkway Avenue Sheffield S9 4WG |
Secretary Name | Mrs Michelle Ellis |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Ls1 113 The Headrow Leeds LS1 5JW |
Registered Address | Ls1 113 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
16 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
15 February 2021 | Appointment of Mr Bruce Stanley Mead as a director on 1 July 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
22 November 2019 | Registered office address changed from Suite a the Quadrant Parkway Avenue Sheffield S9 4WG England to Ls1 113 the Headrow Leeds LS1 5JW on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Michelle Ellis as a secretary on 7 August 2019 (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Notification of Akyo Holdings Limited as a person with significant control on 7 August 2019 (2 pages) |
20 August 2019 | Cessation of Giles Bradley Fry as a person with significant control on 7 August 2019 (1 page) |
20 August 2019 | Cessation of Jamie Andrew Jackson as a person with significant control on 7 August 2019 (1 page) |
20 August 2019 | Termination of appointment of Giles Bradley Fry as a director on 7 August 2019 (1 page) |
15 January 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
6 November 2018 | Director's details changed for Mr Jamie Andrew Jackson on 31 October 2018 (2 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
17 May 2018 | Registered office address changed from 114 Queens Road Beighton Sheffield S20 1DW United Kingdom to Suite a the Quadrant Parkway Avenue Sheffield S9 4WG on 17 May 2018 (1 page) |
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|