Leeds
LS11 9RD
Director Name | Mr Clifford O'Donovan |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drum Yard Ingram Road Leeds LS11 9RD |
Director Name | Mr Dan William O'Donovan |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drum Yard Ingram Road Leeds LS11 9RD |
Registered Address | Drum Yard Ingram Road Leeds LS11 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
12 June 2020 | Delivered on: 12 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as delamere grove, eddisbury hill, north delamere, northwich, cheshire.. Land registry title number CH358090. Outstanding |
---|---|
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 September 2023 | Notification of Drumpac Holdings Ltd as a person with significant control on 3 July 2023 (2 pages) |
---|---|
22 September 2023 | Cessation of Clifford O'donovan as a person with significant control on 3 July 2023 (1 page) |
22 September 2023 | Cessation of Dan William O'donovan as a person with significant control on 3 July 2023 (1 page) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
22 September 2023 | Cessation of Clifford O'donovan as a person with significant control on 3 July 2023 (1 page) |
5 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
28 February 2023 | Previous accounting period shortened from 31 January 2023 to 30 November 2022 (1 page) |
17 February 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
22 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
12 June 2020 | Registration of charge 124168710002, created on 12 June 2020 (6 pages) |
29 May 2020 | Registration of charge 124168710001, created on 28 May 2020 (24 pages) |
21 January 2020 | Incorporation Statement of capital on 2020-01-21
|