Liversedge
West Yorkshire
WF15 8AP
Director Name | Mr Thomas Richardson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murray Harcourt Partners Llp, Elizabeth House Leeds West Yorkshire LS1 2TW |
Director Name | Mr Julian Mark Kynaston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 6 Queen Street Leeds LS1 2TW |
Director Name | Mr James Ian Parker |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton YO17 7AA |
Registered Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2021 | Termination of appointment of James Ian Parker as a director on 14 January 2021 (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 September 2020 | Termination of appointment of Julian Mark Kynaston as a director on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Mr James Parker as a director on 15 September 2020 (2 pages) |
15 July 2020 | Appointment of Mr Thomas Richardson as a director on 14 July 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
27 December 2019 | Resolutions
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
16 April 2019 | Resolutions
|
9 April 2019 | Appointment of Mr Julian Mark Kynaston as a director on 25 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Thomas Richardson as a director on 25 March 2019 (1 page) |
8 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
21 February 2019 | Registered office address changed from C/O Murray Harcourt Partners Llp, Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds LS1 2TW on 21 February 2019 (1 page) |
21 February 2019 | Change of details for Mr Thomas Richardson as a person with significant control on 1 September 2018 (2 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|