Moortown
Leeds
West Yorkshire
LS17 5NS
Director Name | Mrs Stella Chinyere Obasi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kings Mount Moortown Leeds West Yorkshire LS17 5NS |
Director Name | Mr Sonachi Obasi |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kings Mount Leeds West Yorkshire LS17 5NS |
Registered Address | 10 Kings Mount Moortown Leeds West Yorkshire LS17 5NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
18 August 2021 | Delivered on: 18 August 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 81 bodmin crescent, leeds, LS10 4NB. Outstanding |
---|---|
1 October 2020 | Delivered on: 3 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 8 intake terrrace. Bradford. BD2 3ND. Outstanding |
4 September 2020 | Delivered on: 5 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 15 fagley place. Bradford. BD2 3LX. Outstanding |
2 September 2019 | Delivered on: 3 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 81 bodmin crescent. Leeds. LS10 4NB. Outstanding |
7 June 2019 | Delivered on: 7 June 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 268 belle isle road. Leeds, LS10 3QN. Outstanding |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 33 dalefield avenue. Normanton. WF6 1HT. Outstanding |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 57 bodmin crescent. Leeds. Outstanding |
17 October 2018 | Delivered on: 19 October 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 8 intake terrace, bradford, BD2 3ND. Outstanding |
7 September 2018 | Delivered on: 13 September 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 15 fagley place, bradford, BD2 3LX. Outstanding |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 August 2021 | Registration of charge 113128180009, created on 18 August 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 3 May 2021 with updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
3 October 2020 | Registration of charge 113128180008, created on 1 October 2020 (4 pages) |
5 September 2020 | Registration of charge 113128180007, created on 4 September 2020 (4 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 September 2019 | Registration of charge 113128180006, created on 2 September 2019 (4 pages) |
7 June 2019 | Registration of charge 113128180005, created on 7 June 2019 (4 pages) |
17 May 2019 | Registration of charge 113128180004, created on 17 May 2019 (4 pages) |
4 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 113128180003, created on 31 January 2019 (4 pages) |
19 October 2018 | Registration of charge 113128180002, created on 17 October 2018 (6 pages) |
13 September 2018 | Registration of charge 113128180001, created on 7 September 2018 (6 pages) |
10 May 2018 | Termination of appointment of Sonachi Obasi as a director on 17 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Sonachi Obasi as a director on 17 April 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (3 pages) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|