Leeds
LS1 4BN
Director Name | Mr Mark Summers |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor East, No1 Whitehall Riverside Whiteha Leeds LS1 4BN |
Director Name | Mackenzie Stuart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Correspondence Address | Ground Floor East No1 Whitehall Riverside Whitehall Road 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 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 August 2023 | Director's details changed for Mackenzie Stuart Limited on 10 August 2023 (1 page) |
11 August 2023 | Director's details changed for Mr Mathew Rochford on 10 August 2023 (2 pages) |
11 August 2023 | Director's details changed for Mr Mark Summers on 10 August 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
14 February 2023 | Registered office address changed from Ground Floor East, No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023 (1 page) |
21 September 2022 | Company name changed thomas francis executive search LIMITED\certificate issued on 21/09/22
|
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 August 2022 | Sub-division of shares on 23 August 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 September 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 May 2018 | Incorporation Statement of capital on 2018-05-21
|