Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director Name | Mr Daniel Thomas Spencer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Martin James Foster |
---|---|
Status | Resigned |
Appointed | 02 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 2175 Century Way Thorpe Park Leeds LS15 8ZB |
Registered Address | 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land at marsh mill village, fleetwood road north, thornton-cleveleys registered at h m land registry with title number LAN230013. Outstanding |
---|---|
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land at marsh mill village, fleetwood road north, thornton-cleveleys registered at h m land registry with title number LAN230013. Outstanding |
23 December 2020 | Delivered on: 4 January 2021 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Particulars: The freehold property known as marsh mill vilage, fleetwood road north, thornton cleveleys and registered under title number: LAN230013. Outstanding |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Fern Hill Holdings Limited Classification: A registered charge Particulars: The freehold property shown forming part of the land registered at hm land registry with title number LAN163640 and title number LA963034. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 November 2022 | Director's details changed for Mr Daniel Thomas Spencer on 22 November 2022 (2 pages) |
15 August 2022 | Change of details for Torsion Care Limited as a person with significant control on 3 May 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
15 August 2022 | Cessation of Daniel Thomas Spencer as a person with significant control on 3 August 2019 (1 page) |
3 May 2022 | Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 3 May 2022 (1 page) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 August 2021 | Change of details for Torsion Care Ltd as a person with significant control on 3 August 2019 (2 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 July 2021 | Notification of Daniel Thomas Spencer as a person with significant control on 3 August 2019 (2 pages) |
30 April 2021 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
20 April 2021 | Registration of charge 121369170004, created on 16 April 2021 (2 pages) |
20 April 2021 | Registration of charge 121369170003, created on 16 April 2021 (2 pages) |
4 January 2021 | Registration of charge 121369170002, created on 23 December 2020 (39 pages) |
25 November 2020 | Termination of appointment of Martin James Foster as a secretary on 25 November 2020 (1 page) |
10 September 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
11 June 2020 | Memorandum and Articles of Association (23 pages) |
3 June 2020 | Director's details changed for Mr Daniel Thomas Spencer on 15 October 2019 (2 pages) |
28 November 2019 | Registration of charge 121369170001, created on 27 November 2019 (41 pages) |
2 August 2019 | Incorporation Statement of capital on 2019-08-02
|