Leeds
LS10 1NQ
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds LS10 1NQ |
Director Name | Mr Christopher John Carney |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(same day as company formation) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 2 Park Street London W1K 2HX |
Director Name | Mr Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, 2 Park Street London W1K 2HX |
Registered Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 7 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 November |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Midco Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Nih Vii Yud Holdings S.A.R.L. Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2021 | Termination of appointment of Paul David Daccus as a director on 15 February 2021 (1 page) |
---|---|
24 February 2021 | Termination of appointment of Christopher John Carney as a director on 15 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
15 February 2021 | Appointment of Mr. Neil Anthony Maskrey as a director on 15 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Alan Stephen Henderson as a director on 15 February 2021 (2 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
16 November 2020 | Current accounting period shortened from 31 December 2020 to 6 December 2020 (1 page) |
28 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
24 December 2019 | Registration of charge 123715480001, created on 20 December 2019 (53 pages) |
24 December 2019 | Registration of charge 123715480002, created on 20 December 2019 (53 pages) |
24 December 2019 | Registration of charge 123715480003, created on 20 December 2019 (50 pages) |
19 December 2019 | Incorporation Statement of capital on 2019-12-19
|