Leeds
LS11 5DR
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Centurian Way Bedlington Northumberland NE22 6LD |
Director Name | Mr Windsor Patrick Walker Dowdeswell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 2005) |
Role | Solicitor |
Correspondence Address | West Oakwood Hexham Northumberland NE46 4LB |
Director Name | Michael David Spetch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2005) |
Role | Solicitor |
Correspondence Address | 11 Heathfield Place Low Fell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Anne Catherine Coatsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 48 Shipley Walk Newcastle Upon Tyne NE6 2HB |
Secretary Name | Lee Wright Doignie Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 23 Natley Avenue East Boldon Tyne & Wear NE36 0LZ |
Secretary Name | Joanne Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 117 Salters Road Gosforth Newcastle Upon Tyne NE3 1DU |
Secretary Name | Robin Nicholas Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 11 Brookhill Close Diggle Saddleworth Lancashire OL3 5NH |
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Robin Nicholas Skelton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DR |
Director Name | Mr Mark Owen Spinner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mr Peter James Halpin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alasdair Ian Outhwaite |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2016) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ms Claire Victoria Larbey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2018) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eversheds LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
18 January 2024 | Second filing of Confirmation Statement dated 15 December 2017 (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
3 October 2023 | Termination of appointment of Keith Froud as a director on 15 September 2023 (1 page) |
3 October 2023 | Appointment of Simon Paul Crossley as a director on 15 September 2023 (2 pages) |
8 August 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
13 June 2023 | Resolutions
|
13 June 2023 | Memorandum and Articles of Association (33 pages) |
2 June 2023 | Appointment of Keith Froud as a director on 1 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of Debra Alison Jukes as a director on 1 June 2023 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
1 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Edward Matthew Scott Baker as a secretary on 16 October 2018 (1 page) |
14 August 2018 | Appointment of Debra Alison Jukes as a director on 13 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates
|
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
12 December 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
28 January 2016 | Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 November 2013 | Termination of appointment of Peter Halpin as a director (1 page) |
14 November 2013 | Termination of appointment of Peter Halpin as a director (1 page) |
13 November 2013 | Appointment of Mr Alasdair Ian Outhwaite as a director (2 pages) |
13 November 2013 | Appointment of Mr Alasdair Ian Outhwaite as a director (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Mark Spinner as a director (1 page) |
7 July 2011 | Appointment of Peter James Halpin as a director (2 pages) |
7 July 2011 | Appointment of Peter James Halpin as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Spinner as a director (1 page) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mark Owen Spinner as a director (2 pages) |
5 October 2010 | Appointment of Mark Owen Spinner as a director (2 pages) |
4 October 2010 | Termination of appointment of Robin Skelton as a director (1 page) |
4 October 2010 | Termination of appointment of Robin Skelton as a director (1 page) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
18 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Edward Matthew Scott Baker on 18 January 2010 (1 page) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
13 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 February 2005 | Return made up to 15/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 15/12/04; full list of members (5 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
29 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
29 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
19 December 2001 | Return made up to 15/12/01; full list of members
|
19 December 2001 | Return made up to 15/12/01; full list of members
|
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
19 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
21 September 1998 | Company name changed ever nominees one LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed ever nominees one LIMITED\certificate issued on 22/09/98 (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (29 pages) |
15 December 1997 | Incorporation (29 pages) |