29 Wellington Street
Leeds
LS1 4DL
LLP Designated Member Name | Mr Shafiq Ur Rehman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
LLP Designated Member Name | Mr James Leslie Ball |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Website | beyondlasik.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5003125 |
Telephone region | Freephone |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,396 |
Cash | £649 |
Current Liabilities | £600 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2018 (1 page) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 June 2017 | Notification of Oliver Charles Edward Van Milligen Backhouse as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Oliver Charles Edward Van Milligen Backhouse as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Oliver Charles Edward Van Milligen Backhouse as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
7 June 2016 | Member's details changed for Mr Shafiq Ur Rehman on 16 May 2016 (2 pages) |
7 June 2016 | Member's details changed for Mr Shafiq Ur Rehman on 16 May 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 4 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 4 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 4 July 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 April 2015 (1 page) |
15 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 4 July 2014 (3 pages) |
14 July 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 July 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 4 July 2013 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 August 2012 | Member's details changed for Shafiq Ur Rehman on 3 July 2012 (2 pages) |
14 August 2012 | Member's details changed for Mr Oliver Charles Edward Van Milligen Backhouse on 3 July 2012 (2 pages) |
14 August 2012 | Member's details changed for James Leslie Ball on 3 July 2012 (2 pages) |
14 August 2012 | Member's details changed for James Leslie Ball on 3 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 4 July 2012 (3 pages) |
14 August 2012 | Member's details changed for Mr Oliver Charles Edward Van Milligen Backhouse on 3 July 2012 (2 pages) |
14 August 2012 | Member's details changed for Shafiq Ur Rehman on 3 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 4 July 2012 (3 pages) |
14 August 2012 | Member's details changed for Mr Oliver Charles Edward Van Milligen Backhouse on 3 July 2012 (2 pages) |
14 August 2012 | Member's details changed for James Leslie Ball on 3 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 4 July 2012 (3 pages) |
14 August 2012 | Member's details changed for Shafiq Ur Rehman on 3 July 2012 (2 pages) |
22 May 2012 | Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 22 May 2012 (2 pages) |
4 July 2011 | Incorporation of a limited liability partnership (6 pages) |
4 July 2011 | Incorporation of a limited liability partnership (6 pages) |