Leeds
West Yorkshire
LS10 1HG
Director Name | Ms Lucy Cheetham |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(5 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 29 Call Lane Leeds LS1 7BT |
Director Name | Mr Ross Hamilton Millar |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(5 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 29 Call Lane Leeds LS1 7BT |
Director Name | Mr Gerard Edward Feltham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Call Lane Leeds LS1 7BT |
Registered Address | 29 Call Lane Leeds LS1 7BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Fast Track Business Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
26 July 2023 | Appointment of Mr Ross Hamilton Millar as a director on 26 July 2023 (2 pages) |
---|---|
26 July 2023 | Appointment of Ms Lucy Cheetham as a director on 26 July 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 May 2019 | Registration of charge 112685580001, created on 23 May 2019 (13 pages) |
15 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Gerard Edward Feltham as a director on 1 April 2019 (1 page) |
5 September 2018 | Director's details changed for Mr Ged Feltham on 5 September 2018 (2 pages) |
30 August 2018 | Registered office address changed from Flat 49, St. James Quay 4 Bowman Lane Leeds West Yorkshire LS10 1HG United Kingdom to 29 Call Lane Leeds LS1 7BT on 30 August 2018 (1 page) |
30 August 2018 | Appointment of Mr Ged Feltham as a director on 1 July 2018 (2 pages) |
21 March 2018 | Incorporation Statement of capital on 2018-03-21
|