Leeds
LS1 2EY
Secretary Name | Mrs Lindsay Jayne Ruth Watson |
---|---|
Status | Current |
Appointed | 01 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 27 York Place Leeds LS1 2EY |
Secretary Name | Richard Robert Charles Edward Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable Cottage Butts Lane Lumby Leeds LS25 5JA |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Nicholas Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,879 |
Cash | £5,658 |
Current Liabilities | £45,104 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
27 February 2007 | Delivered on: 1 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 ebor street heaton newcastle upon tyne tyne & wear t/no TY326937 fixed charge all fixtures, fittings, plant and machinery which may be erected on or affixed to the property floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects on the property. Outstanding |
---|---|
10 August 2005 | Delivered on: 12 August 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £111,285.00 due or to become due from the company to. Particulars: 120/122 hotspur street heaton. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
24 July 2020 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 24 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 July 2017 | Notification of Nicholas Watson as a person with significant control on 3 May 2016 (2 pages) |
10 July 2017 | Notification of Nicholas Watson as a person with significant control on 3 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 July 2015 | Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary on 1 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Richard Robert Charles Edward Watson as a secretary on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Richard Robert Charles Edward Watson as a secretary on 1 July 2015 (1 page) |
14 July 2015 | Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Richard Robert Charles Edward Watson as a secretary on 1 July 2015 (1 page) |
14 July 2015 | Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary on 1 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 July 2013 | Secretary's details changed for Richard Robert Charles Edward Watson on 1 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Secretary's details changed for Richard Robert Charles Edward Watson on 1 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Secretary's details changed for Richard Robert Charles Edward Watson on 1 July 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Nicholas Mark Watson on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Nicholas Mark Watson on 27 July 2012 (2 pages) |
16 February 2012 | Registered office address changed from 49 Velocity West 5 City Walk, Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 49 Velocity West 5 City Walk, Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
28 November 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
23 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members
|
4 July 2005 | Return made up to 29/06/05; full list of members
|
3 May 2005 | Incorporation (16 pages) |
3 May 2005 | Incorporation (16 pages) |