Leeds
LS3 1JT
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Nuala Thornton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2023(1 year, 1 month after company formation) |
Appointment Duration | 1 week (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Director Name | Mr Anthony Igwe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 November 2023(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 60 Victoria Street St Albans AL1 3XH |
Secretary Name | Mr Anthony Igwe |
---|---|
Status | Resigned |
Appointed | 21 November 2023(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | Flat 7 60 Victoria Street St Albans AL1 3XH |
Registered Address | 33 Burley Road Leeds LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 3 July 2024 (2 months from now) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
15 December 2023 | Change of details for Mr Anghel Ricardo as a person with significant control on 21 November 2023 (2 pages) |
---|---|
15 December 2023 | Director's details changed for Mr Anghel Ricardo on 21 November 2023 (2 pages) |
15 December 2023 | Registered office address changed from Flat 7 60 Victoria Street St Albans AL1 3XH United Kingdom to 33 Burley Road Leeds LS3 1JT on 15 December 2023 (1 page) |
23 November 2023 | Appointment of Mr Anghel Ricardo as a director on 21 November 2023 (2 pages) |
23 November 2023 | Cessation of Anthony Igwe as a person with significant control on 21 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Anthony Igwe as a director on 21 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Anthony Igwe as a secretary on 21 November 2023 (1 page) |
23 November 2023 | Notification of Anghel Ricardo as a person with significant control on 21 November 2023 (2 pages) |
22 November 2023 | Appointment of Mr Anthony Igwe as a secretary on 21 November 2023 (2 pages) |
22 November 2023 | Cessation of Nuala Thornton as a person with significant control on 21 November 2023 (1 page) |
22 November 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 November 2023 (1 page) |
22 November 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 7 60 Victoria Street St Albans AL1 3XH on 22 November 2023 (1 page) |
22 November 2023 | Appointment of Mr Anthony Igwe as a director on 21 November 2023 (2 pages) |
22 November 2023 | Confirmation statement made on 21 November 2023 with updates (5 pages) |
22 November 2023 | Termination of appointment of Nuala Thornton as a director on 21 November 2023 (1 page) |
22 November 2023 | Notification of Anthony Igwe as a person with significant control on 21 November 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 14 November 2023 with updates (5 pages) |
16 November 2023 | Notification of Nuala Thornton as a person with significant control on 14 November 2023 (2 pages) |
16 November 2023 | Appointment of Mrs Nuala Thornton as a director on 14 November 2023 (2 pages) |
16 November 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2023 (1 page) |
14 November 2023 | Cessation of Peter Valaitis as a person with significant control on 3 October 2023 (1 page) |
14 November 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2023 (1 page) |
11 October 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 October 2023 (1 page) |
4 October 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 October 2023 (1 page) |
3 October 2022 | Incorporation Statement of capital on 2022-10-03
|