Bagley Lane
Leeds
LS28 5LY
Director Name | Mr Robert Benjamin Kaye |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Springfield Mills Bagley Lane Leeds LS28 5LY |
Registered Address | Valley Mills 151 Kent Road Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
14 July 2023 | Delivered on: 14 July 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
14 July 2023 | Delivered on: 14 July 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All the freehold land known as land adjoining valley mills, kent road, pudsey registered at the land registry under title number WYK808668; all the freehold land known as part of old mill, valley mills, kent road, pudsey, leeds LS28 9NF registered at the land registry under title number YY49352; and all the freehold property known as international house, kent road, pudsey LS28 9NF registered at the land registry under title number WYK188668. Outstanding |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 January 2024 | Registered office address changed from Unit 8 Springfield Mills Bagley Lane Leeds LS28 5LY England to Valley Mills 151 Kent Road Pudsey LS28 5LY on 4 January 2024 (1 page) |
14 July 2023 | Registration of charge 140104620002, created on 14 July 2023 (50 pages) |
14 July 2023 | Registration of charge 140104620001, created on 14 July 2023 (35 pages) |
6 July 2023 | Change of details for Mr Demetri Elia as a person with significant control on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Demetri Elia on 6 July 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
19 August 2022 | Company name changed kayedem holdings LIMITED\certificate issued on 19/08/22
|
29 March 2022 | Incorporation Statement of capital on 2022-03-29
|