Leeds
LS1 5HN
Director Name | Mr Gary David Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Park Row Leeds LS1 5HN |
Director Name | Mr Gary David Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Skipton Auction Mart Gargrave Road Skipton BD23 1UD |
Registered Address | One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
3 November 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
---|---|
3 November 2023 | Change of details for Mr Philip Andrew Woodrow as a person with significant control on 1 October 2023 (2 pages) |
2 November 2023 | Cessation of Farfield Investments Ltd as a person with significant control on 31 January 2023 (1 page) |
2 November 2023 | Cessation of G Whitaker & Co Limited as a person with significant control on 31 January 2023 (1 page) |
1 November 2023 | Second filing of Confirmation Statement dated 17 October 2022 (3 pages) |
31 October 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
27 October 2023 | Change of details for G Whitaker & Co Limited as a person with significant control on 23 June 2023 (2 pages) |
9 October 2023 | Full accounts made up to 31 January 2023 (26 pages) |
4 January 2023 | Confirmation statement made on 17 October 2022 with updates
|
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
13 January 2022 | Memorandum and Articles of Association (21 pages) |
13 January 2022 | Resolutions
|
11 January 2022 | Statement of capital following an allotment of shares on 1 November 2021
|
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
28 June 2021 | Appointment of Mr Gary David Taylor as a director on 26 June 2021 (2 pages) |
31 March 2021 | Registered office address changed from One One Park Row Leeds LS1 5HN England to One Park Row Leeds LS1 5HN on 31 March 2021 (1 page) |
27 March 2021 | Registered office address changed from 0Ne Park Row Leeds LS1 5HN England to One One Park Row Leeds LS1 5HN on 27 March 2021 (1 page) |
17 February 2021 | Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton BD23 1UD United Kingdom to 0Ne Park Row Leeds LS1 5HN on 17 February 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
12 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
27 October 2020 | Termination of appointment of Gary David Taylor as a director on 26 October 2020 (1 page) |
3 September 2020 | Appointment of Mr Gary David Taylor as a director on 1 September 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 21 March 2019
|
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
14 August 2019 | Previous accounting period shortened from 30 November 2019 to 31 January 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 July 2019 | Notification of Philip Andrew Woodrow as a person with significant control on 21 January 2019 (2 pages) |
1 July 2019 | Notification of Farfield Investments Ltd as a person with significant control on 21 January 2019 (4 pages) |
1 July 2019 | Notification of G Whitaker & Co Limited as a person with significant control on 21 January 2019 (4 pages) |
1 July 2019 | Cessation of David Christopher Mitchell as a person with significant control on 21 January 2019 (3 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Resolutions
|
24 April 2019 | Resolutions
|
23 April 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
15 November 2018 | Incorporation
Statement of capital on 2018-11-15
|