Leyburn
North Yorkshire
DL8 5AT
Secretary Name | Dr Joanne Elizabeth Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | University Lecturer |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | en-visionuk.com |
---|---|
Email address | [email protected] |
Registered Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Armstrong Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,244 |
Cash | £20,949 |
Current Liabilities | £22,869 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
5 October 2020 | Director's details changed for Paul Armstrong Reed on 1 May 2020 (2 pages) |
---|---|
5 October 2020 | Secretary's details changed for Dr Joanne Elizabeth Reed on 1 May 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
4 March 2020 | Registered office address changed from P O Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to York House Market Place Leyburn North Yorkshire DL8 5AT on 4 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
24 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 February 2010 | Director's details changed for Paul Armstrong Reed on 26 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Paul Armstrong Reed on 26 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/01/08; full list of members (3 pages) |
30 March 2009 | Return made up to 26/01/08; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from lishman sidwell campbell & price burden chambers 73 duke street darlington DL3 7SD (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from lishman sidwell campbell & price burden chambers 73 duke street darlington DL3 7SD (1 page) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
30 June 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
9 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |