Leeds
LS1 5PS
Secretary Name | Mr Rowley Spencer Ian Holloway |
---|---|
Status | Resigned |
Appointed | 19 January 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS |
Registered Address | C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2021 (3 years ago) |
---|---|
Next Return Due | 9 May 2022 (overdue) |
10 February 2021 | Delivered on: 15 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 19 east parade, harrogate, north yorkshire. Title number (NYK42624). Outstanding |
---|---|
26 October 2020 | Delivered on: 28 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 August 2023 | Administrator's progress report (26 pages) |
---|---|
14 June 2023 | Notice of extension of period of Administration (3 pages) |
6 February 2023 | Administrator's progress report (27 pages) |
3 August 2022 | Administrator's progress report (35 pages) |
21 April 2022 | Notice of extension of period of Administration (3 pages) |
1 February 2022 | Administrator's progress report (35 pages) |
17 January 2022 | Registered office address changed from Interpath Advisory 1 Sovereign Square Leeds Leeds LS1 4DA United Kingdom to C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages) |
15 September 2021 | Notice of deemed approval of proposals (3 pages) |
2 September 2021 | Statement of administrator's proposal (48 pages) |
25 August 2021 | Statement of affairs with form AM02SOA (11 pages) |
26 July 2021 | Registered office address changed from 6 East Parade Leeds West Yorkshire LS1 2AD United Kingdom to 1 Sovereign Square Leeds Leeds LS1 4DA on 26 July 2021 (2 pages) |
20 July 2021 | Appointment of an administrator (3 pages) |
3 June 2021 | Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 6 6 East Parade Leeds West Yorkshire LS1 2AD on 3 June 2021 (1 page) |
3 June 2021 | Registered office address changed from 6 6 East Parade Leeds West Yorkshire LS1 2AD United Kingdom to 6 East Parade Leeds West Yorkshire LS1 2AD on 3 June 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
11 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
15 February 2021 | Registration of charge 117099950002, created on 10 February 2021 (36 pages) |
28 October 2020 | Registration of charge 117099950001, created on 26 October 2020 (41 pages) |
27 July 2020 | Change of details for Mr Grant Nicholson as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Grant Nicholson on 27 July 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 May 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
25 April 2019 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 25 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Rowley Spencer Ian Holloway as a secretary on 8 April 2019 (1 page) |
25 April 2019 | Cessation of Rowley Spencer Ian Holloway as a person with significant control on 8 April 2019 (1 page) |
25 April 2019 | Cessation of Kevin John Burrows as a person with significant control on 8 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
15 February 2019 | Notification of Kevin John Burrows as a person with significant control on 14 February 2019 (2 pages) |
15 February 2019 | Notification of Rowley Spencer Ian Holloway as a person with significant control on 14 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Rowley Spencer Ian Holloway as a secretary on 19 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 15 January 2019 (1 page) |
15 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
4 December 2018 | Registered office address changed from 9 Oakney Wood Avenue Selby North Yorkshire Y08 8FQ United Kingdom to Sanderson House Station Road Horsforth Leeds LS18 5NT on 4 December 2018 (1 page) |
4 December 2018 | Incorporation Statement of capital on 2018-12-04
|