Yeadon
Leeds
LS19 7TN
LLP Designated Member Name | Mrs Sarah Louise O'Hagan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brow Wood Road Batley West Yorkshire WF17 0RH |
LLP Designated Member Name | Mr Peter Allan Holleran |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ash Hill Garth Leeds LS17 8JS |
LLP Designated Member Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 49 King Street Manchester M2 7AY |
LLP Designated Member Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 49 King Street Manchester M2 7AY |
Website | glbarkerandco.co.uk |
---|---|
Telephone | 0113 2603212 |
Telephone region | Leeds |
Registered Address | 49 Austhorpe Road Leeds West Yorkshire LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £115,188 |
Cash | £4,987 |
Current Liabilities | £101,013 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
21 January 2010 | Delivered on: 26 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
19 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
7 September 2020 | Member's details changed for Mrs Sarah Louise O'hagan on 27 August 2020 (2 pages) |
7 September 2020 | Change of details for Mrs Sarah Louise O'hagan as a person with significant control on 27 August 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Graeme Peter Greenfield as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Cessation of Peter Allan Holleran as a person with significant control on 10 April 2017 (1 page) |
2 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
15 August 2017 | Termination of appointment of Peter Allan Holleran as a member on 10 April 2017 (1 page) |
15 August 2017 | Termination of appointment of Peter Allan Holleran as a member on 10 April 2017 (1 page) |
15 March 2017 | Current accounting period extended from 10 April 2017 to 30 April 2017 (1 page) |
15 March 2017 | Current accounting period extended from 10 April 2017 to 30 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 10 April 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 10 April 2016 (6 pages) |
29 March 2016 | Annual return made up to 1 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 1 March 2016 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 10 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 10 April 2015 (6 pages) |
23 March 2015 | Annual return made up to 1 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 1 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 1 March 2015 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 10 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 10 April 2014 (5 pages) |
25 March 2014 | Annual return made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 1 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 1 March 2014 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 10 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 10 April 2013 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 10 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 10 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 10 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 10 April 2011 (6 pages) |
1 March 2011 | Member's details changed for Sarah Louise O'hagan on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 (4 pages) |
1 March 2011 | Member's details changed for Graeme Peter Greenfield on 1 March 2011 (2 pages) |
1 March 2011 | Member's details changed for Peter Allan Holleran on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 (4 pages) |
1 March 2011 | Member's details changed for Graeme Peter Greenfield on 1 March 2011 (2 pages) |
1 March 2011 | Member's details changed for Sarah Louise O'hagan on 1 March 2011 (2 pages) |
1 March 2011 | Member's details changed for Peter Allan Holleran on 1 March 2011 (2 pages) |
1 March 2011 | Member's details changed for Sarah Louise O'hagan on 1 March 2011 (2 pages) |
1 March 2011 | Member's details changed for Graeme Peter Greenfield on 1 March 2011 (2 pages) |
1 March 2011 | Member's details changed for Peter Allan Holleran on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 10 April 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 10 April 2010 (6 pages) |
12 March 2010 | Annual return made up to 1 March 2010 (9 pages) |
12 March 2010 | Annual return made up to 1 March 2010 (9 pages) |
12 March 2010 | Annual return made up to 1 March 2010 (9 pages) |
26 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 10 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 10 April 2009 (6 pages) |
5 November 2009 | Member's details changed for Graeme Peter Greenfield on 22 October 2009 (6 pages) |
5 November 2009 | Member's details changed for Graeme Peter Greenfield on 22 October 2009 (6 pages) |
5 May 2009 | Annual return made up to 01/03/09 (3 pages) |
5 May 2009 | Annual return made up to 01/03/09 (3 pages) |
24 April 2009 | LLP member appointed sarah louise o'hagan (2 pages) |
24 April 2009 | LLP member appointed sarah louise o'hagan (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 10 April 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 10 April 2008 (6 pages) |
20 March 2008 | Annual return made up to 01/03/08 (2 pages) |
20 March 2008 | Annual return made up to 01/03/08 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 10 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 10 April 2007 (6 pages) |
2 January 2008 | Accounting reference date extended from 31/03/07 to 10/04/07 (1 page) |
2 January 2008 | Accounting reference date extended from 31/03/07 to 10/04/07 (1 page) |
15 March 2007 | Annual return made up to 01/03/07 (2 pages) |
15 March 2007 | Annual return made up to 01/03/07 (2 pages) |
14 March 2006 | Member resigned (1 page) |
14 March 2006 | Member resigned (1 page) |
14 March 2006 | Member resigned (1 page) |
14 March 2006 | Member resigned (1 page) |
1 March 2006 | Incorporation (4 pages) |
1 March 2006 | Incorporation (4 pages) |