Leeming Bar
Northallerton
DL7 9EE
Director Name | Mr James Dye |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | N Q House Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | N Q House Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
50 at £1 | Adam Stuart Dye 50.00% Ordinary A |
---|---|
50 at £1 | James Andrew Dye 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £392,714 |
Cash | £89,095 |
Current Liabilities | £615,813 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 June 2017 | Registered office address changed from Lencett House Boroughgate Otley LS21 1AG England to N Q House Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Lencett House Boroughgate Otley LS21 1AG England to N Q House Leeming Bar Business Park Leeming Bar Northallerton DL7 9EE on 8 June 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 February 2017 | Registered office address changed from C/O C/O Business Focus & Systems Ltd 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Lencett House Boroughgate Otley LS21 1AG on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O C/O Business Focus & Systems Ltd 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Lencett House Boroughgate Otley LS21 1AG on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
9 May 2013 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 14 November 2012 (1 page) |
7 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
7 February 2012 | Appointment of Mr James Dye as a director (2 pages) |
7 February 2012 | Appointment of Mr James Dye as a director (2 pages) |
6 February 2012 | Appointment of Mr Adam Dye as a director (2 pages) |
6 February 2012 | Appointment of Mr Adam Dye as a director (2 pages) |
6 January 2012 | Incorporation (29 pages) |
6 January 2012 | Incorporation (29 pages) |
6 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |