Leeds
LS11 5PH
LLP Designated Member Name | Mr Gerald Mayne Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Parkfield Street Leeds LS11 5PH |
LLP Designated Member Name | Mr Gerald Mayne Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Registered Address | Bank House Parkfield Street Leeds LS11 5PH |
---|---|
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 | £16,693 |
Cash | £8,140 |
Current Liabilities | £4,179 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
3 May 2013 | Delivered on: 14 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The f/h property k/a ladywise house parkfield street leeds comprised within t/no WYK218046. Notification of addition to or amendment of charge. Outstanding |
---|
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 5 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 5 February 2016 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 5 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 5 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 5 February 2015 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
20 February 2014 | Member's details changed for Paul Jonathan Walton on 1 January 2014 (2 pages) |
20 February 2014 | Member's details changed for Paul Jonathan Walton on 1 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 5 February 2014 (3 pages) |
20 February 2014 | Member's details changed for Paul Jonathan Walton on 1 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 5 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 5 February 2014 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 August 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
22 August 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
2 July 2013 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2 July 2013 (1 page) |
16 May 2013 | Termination of appointment of Gerald Taylor as a member (1 page) |
16 May 2013 | Termination of appointment of Gerald Taylor as a member (1 page) |
16 May 2013 | Appointment of Mr Gerald Taylor as a member (2 pages) |
16 May 2013 | Appointment of Mr Gerald Taylor as a member (2 pages) |
14 May 2013 | Registration of charge 3821870001 (12 pages) |
14 May 2013 | Registration of charge 3821870001 (12 pages) |
5 February 2013 | Incorporation of a limited liability partnership (9 pages) |
5 February 2013 | Incorporation of a limited liability partnership (9 pages) |