Leeds
LS1 2QH
LLP Designated Member Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Park Cross Street Leeds LS1 2QH |
LLP Designated Member Name | Mr Andrew David Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rishworth Close Wrenthorpe Wakefield WF2 0SQ |
LLP Designated Member Name | Mr John Henry George Holliss |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Mills 9 Dewsbury Road Leeds LS11 5DD |
LLP Designated Member Name | Mr James David Roach |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Park Cross Street Leeds LS1 2QH |
LLP Designated Member Name | Watson Hill Management Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 June 2018) |
Correspondence Address | 23 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
LLP Designated Member Name | Crag Vale Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 June 2018) |
Correspondence Address | 1 Crag Vale Huby Leeds LS17 0BS |
LLP Designated Member Name | Woodbeck Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2016) |
Correspondence Address | 13 Woodvale Crescent Bingley West Yorkshire BD16 4AJ |
Website | fdyl.co.uk |
---|---|
Telephone | 0113 4579990 |
Telephone region | Leeds |
Registered Address | 36 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,881 |
Cash | £131 |
Current Liabilities | £172,649 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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 |
---|
30 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Termination of appointment of Woodbeck Llp as a member on 10 May 2016 (1 page) |
17 March 2017 | Member's details changed for Mr Mark Clifford Raven on 13 March 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 November 2016 | Appointment of Mr James David Roach as a member on 18 November 2016 (2 pages) |
5 November 2016 | Registered office address changed from Union Mills 9 Dewsbury Road Leeds LS11 5DD England to 36 Park Cross Street Leeds LS1 2QH on 5 November 2016 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
10 June 2016 | Termination of appointment of John Henry George Holliss as a member on 10 May 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 14 October 2015 (1 page) |
28 July 2015 | Annual return made up to 5 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 5 July 2015 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Annual return made up to 5 July 2014 (7 pages) |
30 July 2014 | Annual return made up to 5 July 2014 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Appointment of Crag Vale Llp as a member (2 pages) |
12 December 2013 | Appointment of Watson Hill Management Services Llp as a member (2 pages) |
12 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 December 2013 | Appointment of Woodbeck Llp as a member (2 pages) |
19 August 2013 | Annual return made up to 5 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 5 July 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 September 2012 | Annual return made up to 5 July 2012 (4 pages) |
18 September 2012 | Annual return made up to 5 July 2012 (4 pages) |
17 September 2012 | Registered office address changed from C/O F D Y L Ltd Premier House Bradford Road Bradford Road Cleckheaton BD19 3TT England on 17 September 2012 (1 page) |
4 September 2012 | Company name changed fdyl fd services LLP\certificate issued on 04/09/12
|
9 May 2012 | Appointment of Mr Neil Geoffrey Muffitt as a member (2 pages) |
9 May 2012 | Appointment of Mr John Henry George Holliss as a member (2 pages) |
5 July 2011 | Incorporation of a limited liability partnership (5 pages) |