Ilkley
LS29 9DX
Director Name | Ms Anna Maria Waters |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 South Hawksworth Street Ilkley LS29 9DX |
Director Name | Ms Susan Ann Perkins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House, 6a Mill Field Road Cottingley Business Park Bradford BD16 1PY |
Registered Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2022 (2 years ago) |
---|---|
Next Return Due | 7 May 2023 (overdue) |
16 February 2024 | Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 16 February 2024 (1 page) |
---|---|
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Ms Anna Maria Waters on 19 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Michael John Speakman on 18 April 2021 (2 pages) |
26 March 2021 | Registered office address changed from Fairfax House, 6a Mill Field Road Cottingley Business Park Bradford BD16 1PY United Kingdom to 11 South Hawksworth Street Ilkley LS29 9DX on 26 March 2021 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Susan Ann Perkins as a director on 7 June 2018 (1 page) |
1 May 2018 | Director's details changed for Ms Anne Marie Waters on 1 May 2018 (2 pages) |
26 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
24 April 2018 | Incorporation (19 pages) |