Headingley
Leeds
LS6 3HU
LLP Designated Member Name | New Road Site Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 7 Cottage Road Leeds LS6 4DD |
LLP Designated Member Name | Mr Christopher David Ure |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cottage Road Leeds West Yorkshire LS6 4DD |
LLP Designated Member Name | Mr Anthony Blackburn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Darnbrough Gate Ripon HG4 2TF |
LLP Member Name | Mr Gordon Howard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 01 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cottage Road Leeds West Yorkshire LS6 4DD |
LLP Member Name | Mrs Gillian Susan Ure |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 09 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cottage Road Leeds West Yorkshire LS6 4DD |
LLP Designated Member Name | Lupfaw 358 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
LLP Designated Member Name | New Road Site Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Correspondence Address | Euraaudt Uk Lishman Chambers Cambridge Crescent Harrowgate |
LLP Member Name | ATC Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(4 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 February 2014) |
Correspondence Address | 7 Cottage Road Leeds LS6 4DD |
Website | www.thepitchapelallerton.com |
---|
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
16 October 2020 | Registered office address changed from 7 Cottage Road Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
6 November 2015 | Annual return made up to 24 October 2015 (3 pages) |
6 November 2015 | Annual return made up to 24 October 2015 (3 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 November 2014 | Annual return made up to 24 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 24 October 2014 (3 pages) |
1 July 2014 | Appointment of New Road Site Limited as a member (2 pages) |
1 July 2014 | Appointment of New Road Site Limited as a member (2 pages) |
1 July 2014 | Appointment of Mr Christopher David Ure as a member (2 pages) |
1 July 2014 | Appointment of Mr Christopher David Ure as a member (2 pages) |
25 April 2014 | Termination of appointment of Gordon Howard as a member (1 page) |
25 April 2014 | Termination of appointment of Anthony Blackburn as a member (1 page) |
25 April 2014 | Termination of appointment of Anthony Blackburn as a member (1 page) |
25 April 2014 | Termination of appointment of Atc Properties Ltd as a member (1 page) |
25 April 2014 | Termination of appointment of Atc Properties Ltd as a member (1 page) |
25 April 2014 | Termination of appointment of Christopher Ure as a member (1 page) |
25 April 2014 | Termination of appointment of New Road Site Limited as a member (1 page) |
25 April 2014 | Termination of appointment of Lupfaw 358 Limited as a member (1 page) |
25 April 2014 | Termination of appointment of Gillian Ure as a member (1 page) |
25 April 2014 | Termination of appointment of New Road Site Limited as a member (1 page) |
25 April 2014 | Termination of appointment of Gillian Ure as a member (1 page) |
25 April 2014 | Termination of appointment of Lupfaw 358 Limited as a member (1 page) |
25 April 2014 | Termination of appointment of Christopher Ure as a member (1 page) |
25 April 2014 | Termination of appointment of Gordon Howard as a member (1 page) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 November 2013 | Annual return made up to 24 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 24 October 2013 (6 pages) |
31 July 2013 | Appointment of Mrs Gillian Susan Ure as a member (2 pages) |
31 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
31 July 2013 | Appointment of Mrs Gillian Susan Ure as a member (2 pages) |
7 March 2013 | Appointment of Atc Properties Ltd as a member (2 pages) |
7 March 2013 | Appointment of Atc Properties Ltd as a member (2 pages) |
22 January 2013 | Appointment of Mr Gordon Howard as a member (2 pages) |
22 January 2013 | Appointment of Mr Gordon Howard as a member (2 pages) |
9 January 2013 | Appointment of New Road Site Limited as a member (3 pages) |
9 January 2013 | Appointment of New Road Site Limited as a member (3 pages) |
9 January 2013 | Appointment of Mr Anthony Blackburn as a member (3 pages) |
9 January 2013 | Appointment of Mr Anthony Blackburn as a member (3 pages) |
28 December 2012 | Company name changed new road site LLP\certificate issued on 28/12/12
|
28 December 2012 | Company name changed new road site LLP\certificate issued on 28/12/12
|
24 October 2012 | Incorporation of a limited liability partnership (5 pages) |
24 October 2012 | Incorporation of a limited liability partnership (5 pages) |