Leeds
West Yorkshire
LS1 4AP
Director Name | Mackenzie Stuart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2018(same day as company formation) |
Correspondence Address | Ground Floor East No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Director Name | Mr Henry James Bell |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor East, No1 Whitehall Riverside Whiteha Leeds LS1 4BN |
Director Name | Mr Andrew Hanlon |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor East, No1 Whitehall Riverside Whiteha Leeds LS1 4BN |
Registered Address | P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2020 (overdue) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 October 2019 | Appointment of Mr Ian James Robinson as a director on 2 October 2019 (2 pages) |
27 March 2019 | Termination of appointment of Andrew Hanlon as a director on 17 January 2019 (1 page) |
27 March 2019 | Termination of appointment of Henry James Bell as a director on 17 January 2019 (1 page) |
27 March 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
9 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2018 | Change of share class name or designation (2 pages) |
7 February 2018 | Resolutions
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|