Hagley
Stourbridge
West Midlands
DY9 9LQ
Director Name | Mr Michael Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farrier Way Whitchurch Bristol BS14 0FS |
Director Name | Christopher Peter Leonard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35406 Jade Drive Abbotsford British Colombia V3g 3b6 Canada |
Director Name | Mr Gary Stuart Redmonds |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ |
Secretary Name | Mr Gary Stuart Redmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ |
Director Name | Claire Elizabeth Redmonds |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 June 2008) |
Role | Marketing Manager |
Correspondence Address | 2 The Oasis The Greenway Hagley West Midlands DY9 0AT |
Director Name | Mr Andrew John Winning |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wych Elm Drive Shawbirch Telford Shropshire TF5 0LJ |
Director Name | Mr Max Phillip Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Palladium House 139-141 Worcester Road Hagley West Midlands DY9 0NW |
Director Name | Mr Philip John Walters |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 November 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ |
Director Name | Mr Christopher Charles Richards |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Palladium House 139-141 Worcester Road Hagley West Midlands DY9 0NW |
Director Name | Mr Luke James Cartwright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ |
Director Name | Mr Graham Nigel Mold |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2018) |
Role | Senior Investment Director |
Country of Residence | England |
Correspondence Address | Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ |
Director Name | Mr Gary John Cooper |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2021) |
Role | Head Of Quality |
Country of Residence | England |
Correspondence Address | 16 Silverdale Terrace Highley Bridgnorth WV16 6LX |
Director Name | Mrs Trudy Cook |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP |
Director Name | Mrs Maxine Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP |
Director Name | Mr Michael Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farrier Way Whitchurch Bristol BS14 0FS |
Website | leadlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01562 883657 |
Telephone region | Kidderminster |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
17.9k at £1 | The Leaping Man Company LTD 89.50% Ordinary |
---|---|
1000 at £1 | Maxine Jones 5.00% Ordinary |
700 at £1 | Philip John Walters 3.50% Ordinary |
200 at £1 | Christopher Evans 1.00% Ordinary |
200 at £1 | Gary Cooper 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,522 |
Cash | £22,750 |
Current Liabilities | £446,868 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Delivered on: 16 November 2020 Persons entitled: Bcrs Meif Gp Limited Classification: A registered charge Outstanding |
---|---|
23 August 2019 | Delivered on: 28 August 2019 Persons entitled: Dilfus Limited Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 28 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 26 July 2016 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Gary Stuart Redmonds Classification: A registered charge Particulars: 1. by way of fixed charge any interest in heritable, freehold or leasehold land vested in or charged to lean education and development limited now or in the future 2. by way of fixed change all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. Outstanding |
1 May 2009 | Delivered on: 7 May 2009 Persons entitled: Avril Dorothy Nicholls Classification: Rent deposit deed Secured details: £1,237.50 due or to become due from the company to the chargee. Particulars: The interest in the deposit account and the balance standing from tile to time therein. Outstanding |
19 February 2009 | Delivered on: 12 March 2009 Persons entitled: Avril Dorothy Nicholls Classification: Rent deposit deed Secured details: £1,212.50 due or to become due from the company to the chargee. Particulars: Deposit account created pursuant to a rent deposit deed. Outstanding |
28 March 2002 | Delivered on: 30 March 2002 Satisfied on: 3 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2023 | Notice of move from Administration to Dissolution (17 pages) |
23 March 2023 | Administrator's progress report (20 pages) |
7 November 2022 | Result of meeting of creditors (4 pages) |
2 November 2022 | Statement of administrator's proposal (45 pages) |
27 October 2022 | Statement of affairs with form AM02SOA (10 pages) |
31 August 2022 | Registered office address changed from Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP United Kingdom to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 31 August 2022 (2 pages) |
31 August 2022 | Appointment of an administrator (3 pages) |
1 August 2022 | Termination of appointment of Trudy Cook as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Mr Michael Jones as a director on 1 August 2022 (2 pages) |
29 July 2022 | Termination of appointment of Michael Jones as a director on 29 July 2022 (1 page) |
28 July 2022 | Appointment of Mr Michael Jones as a director on 28 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Maxine Jones as a director on 30 June 2022 (1 page) |
7 June 2022 | Appointment of Mrs Maxine Jones as a director on 6 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Maxine Jones as a director on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mrs Trudy Cook as a director on 1 June 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Gary John Cooper as a director on 1 April 2021 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Registered office address changed from Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ England to Unit 3 Unit 3 Hillcrest Business Park Cinder Bank Dudley DY2 9AP on 14 July 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 November 2020 | Registration of charge 040958390008, created on 27 October 2020 (22 pages) |
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
9 September 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
9 March 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Philip John Walters as a director on 15 November 2019 (1 page) |
17 September 2019 | Memorandum and Articles of Association (17 pages) |
12 September 2019 | Resolutions
|
28 August 2019 | Registration of charge 040958390007, created on 23 August 2019 (38 pages) |
27 August 2019 | Satisfaction of charge 040958390005 in full (4 pages) |
27 August 2019 | Satisfaction of charge 040958390006 in full (4 pages) |
27 August 2019 | Satisfaction of charge 040958390004 in full (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Mr Gary John Cooper as a director on 30 May 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 January 2018 | Termination of appointment of Graham Nigel Mold as a director on 19 January 2018 (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
18 May 2017 | Termination of appointment of Luke James Cartwright as a director on 31 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Luke James Cartwright as a director on 31 March 2017 (1 page) |
30 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 February 2017 | Director's details changed for Mrs Maxine Jones on 22 February 2017 (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Director's details changed for Mrs Maxine Jones on 22 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Graham Nigel Mold as a director on 1 September 2016 (2 pages) |
7 February 2017 | Appointment of Mr Graham Nigel Mold as a director on 1 September 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 August 2016 | Termination of appointment of Gary Stuart Redmonds as a director on 22 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Gary Stuart Redmonds as a secretary on 22 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Gary Stuart Redmonds as a director on 22 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Gary Stuart Redmonds as a secretary on 22 July 2016 (1 page) |
11 August 2016 | Registered office address changed from Suite a Palladium House 139-141 Worcester Road Hagley West Midlands DY9 0NW to Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from Suite a Palladium House 139-141 Worcester Road Hagley West Midlands DY9 0NW to Unit 4/5 Hall Drive Hagley Stourbridge West Midlands DY9 9LQ on 11 August 2016 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
28 July 2016 | Registration of charge 040958390006, created on 22 July 2016 (13 pages) |
28 July 2016 | Registration of charge 040958390006, created on 22 July 2016 (13 pages) |
26 July 2016 | Registration of charge 040958390005, created on 22 July 2016 (14 pages) |
26 July 2016 | Registration of charge 040958390005, created on 22 July 2016 (14 pages) |
25 July 2016 | Registration of charge 040958390004, created on 22 July 2016 (8 pages) |
25 July 2016 | Registration of charge 040958390004, created on 22 July 2016 (8 pages) |
8 January 2016 | Termination of appointment of Christopher Charles Richards as a director on 30 September 2015 (1 page) |
8 January 2016 | Termination of appointment of Christopher Charles Richards as a director on 30 September 2015 (1 page) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Appointment of Mr Luke James Cartwright as a director on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Christopher Richards as a director on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Christopher Richards as a director on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Christopher Richards as a director on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Luke James Cartwright as a director on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Luke James Cartwright as a director on 1 May 2015 (2 pages) |
14 April 2015 | Termination of appointment of Max Phillip Jones as a director on 26 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Max Phillip Jones as a director on 26 March 2015 (1 page) |
24 February 2015 | Appointment of Mr Max Phillip Jones as a director on 13 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Max Phillip Jones as a director on 13 February 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Termination of appointment of Max Phillip Jones as a director on 1 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Max Phillip Jones as a director on 1 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Max Phillip Jones as a director on 1 November 2014 (1 page) |
9 December 2014 | Director's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Max Phillip Jones on 1 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (1 page) |
9 December 2014 | Director's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Max Phillip Jones on 1 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (1 page) |
9 December 2014 | Director's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Mr Max Phillip Jones on 1 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Gary Stuart Redmonds on 1 November 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Gary Stuart Redmonds on 31 January 2014 (1 page) |
5 December 2013 | Appointment of Mrs Maxine Jones as a director (2 pages) |
5 December 2013 | Appointment of Mrs Maxine Jones as a director (2 pages) |
5 December 2013 | Appointment of Mr Philip John Walters as a director (2 pages) |
5 December 2013 | Appointment of Mr Philip John Walters as a director (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 October 2013 | Termination of appointment of Andrew Winning as a director (1 page) |
1 October 2013 | Termination of appointment of Andrew Winning as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Walters as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Walters as a director (1 page) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2010 | Termination of appointment of Maxine Jones as a director (1 page) |
19 January 2010 | Termination of appointment of Maxine Jones as a director (1 page) |
14 January 2010 | Appointment of Mr Philip John Walters as a director (2 pages) |
14 January 2010 | Appointment of Mr Philip John Walters as a director (2 pages) |
3 November 2009 | Director's details changed for Mrs Maxine Jones on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gary Stuart Redmonds on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Maxine Jones on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr. Max Phillip Jones on 3 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Director's details changed for Mr. Max Phillip Jones on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew John Winning on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gary Stuart Redmonds on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew John Winning on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr. Max Phillip Jones on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Gary Stuart Redmonds on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew John Winning on 3 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Director's details changed for Mrs Maxine Jones on 3 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Director appointed maxine jones (2 pages) |
26 May 2009 | Director appointed maxine jones (2 pages) |
21 May 2009 | Ad 31/01/09\gbp si [email protected]=200\gbp ic 800/1000\ (2 pages) |
21 May 2009 | Ad 31/01/09\gbp si [email protected]=200\gbp ic 800/1000\ (2 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from carlton house grammar school street bradford BD1 4NS (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from carlton house grammar school street bradford BD1 4NS (1 page) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
23 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | S-div (1 page) |
17 September 2008 | Memorandum and Articles of Association (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Nc inc already adjusted 13/08/08 (1 page) |
17 September 2008 | Nc inc already adjusted 13/08/08 (1 page) |
17 September 2008 | Memorandum and Articles of Association (1 page) |
17 September 2008 | Capitals not rolled up (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Capitals not rolled up (2 pages) |
17 September 2008 | S-div (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Director appointed max jones (2 pages) |
1 July 2008 | Director appointed max jones (2 pages) |
4 June 2008 | Appointment terminated director christopher leonard (1 page) |
4 June 2008 | Appointment terminated director christopher leonard (1 page) |
4 June 2008 | Appointment terminated director claire redmonds (1 page) |
4 June 2008 | Appointment terminated director claire redmonds (1 page) |
20 May 2008 | Director appointed andrew john winning (1 page) |
20 May 2008 | Director appointed andrew john winning (1 page) |
30 April 2008 | Company name changed vocational learning consulting LIMITED\certificate issued on 07/05/08 (2 pages) |
30 April 2008 | Company name changed vocational learning consulting LIMITED\certificate issued on 07/05/08 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 24/10/07; full list of members (3 pages) |
9 January 2008 | Return made up to 24/10/07; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 4 brackenholme business park selby north yorkshire YO8 6EL (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 4 brackenholme business park selby north yorkshire YO8 6EL (1 page) |
20 June 2007 | Return made up to 24/10/06; full list of members (3 pages) |
20 June 2007 | Return made up to 24/10/06; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 December 2005 | Return made up to 24/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 24/10/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 3RD floor barnfield business centre 17 canal road bradford west yorkshire BD1 4AT (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 3RD floor barnfield business centre 17 canal road bradford west yorkshire BD1 4AT (1 page) |
11 March 2005 | Company name changed ims (cortrain) LIMITED\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed ims (cortrain) LIMITED\certificate issued on 11/03/05 (2 pages) |
4 March 2005 | Return made up to 24/10/04; full list of members (8 pages) |
4 March 2005 | Return made up to 24/10/04; full list of members (8 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: unit 4 brackenholme brackenholme selby north yorkshire YO8 6EL (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: unit 4 brackenholme brackenholme selby north yorkshire YO8 6EL (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 3RD floor barnfield house 17 canal road bradford west yorkshire BD1 4AT (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 3RD floor barnfield house 17 canal road bradford west yorkshire BD1 4AT (1 page) |
9 December 2002 | Return made up to 24/10/02; full list of members
|
9 December 2002 | Return made up to 24/10/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members
|
21 November 2001 | Return made up to 24/10/01; full list of members
|
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: tong hall business centre tong village bradford west yorkshire BD4 0RR (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: tong hall business centre tong village bradford west yorkshire BD4 0RR (1 page) |
31 May 2001 | Company name changed ims (humberside) LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed ims (humberside) LIMITED\certificate issued on 31/05/01 (2 pages) |
28 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 October 2000 | Incorporation (7 pages) |
24 October 2000 | Incorporation (7 pages) |