Broadgate Lane
Leeds
LS18 4BX
Director Name | Mr David Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX |
Director Name | Maxine Elizabeth Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX |
Secretary Name | Venture Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | East View Broadgate Lane Horsforth Leeds LS18 4BX |
Director Name | Russell Ward Baker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2004) |
Role | Civil Engineer |
Correspondence Address | Mandalay Mill Hill Road Pontefract West Yorkshire WF8 4HY |
Director Name | Andrew Mason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 2 Railway Houses Church Fenton Tadcaster North Yorkshire LS24 9QX |
Secretary Name | Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 2 Railway Houses Church Fenton Tadcaster North Yorkshire LS24 9QX |
Secretary Name | Ms Katherine Asquith Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ackworth Grange Rigg Lane East Hardwick Pontefract West Yorkshire WF8 3EG |
Secretary Name | Mr Christopher Paul Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarwood Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Dr Alexander Ross Anderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2010) |
Role | NHS Doctor |
Correspondence Address | Flat 29 Independent Chapel Heckmondwike West Yorkshire |
Secretary Name | Mr William John Latus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lock House Canal Head Pocklington York Yorkshire YO42 1NW |
Director Name | Michelle Louise Owen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2013) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Secretary Name | Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | Anthony Longstaff |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2017) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(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 | 27 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Jmb Property Management Limited Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
- | OTHER 33.33% - |
---|---|
1 at £1 | Adam Francis 3.33% Ordinary |
1 at £1 | Amy Jenkins & Brett Jenkins 3.33% Ordinary |
1 at £1 | C. Harding 3.33% Ordinary |
1 at £1 | Christopher Gowen 3.33% Ordinary |
1 at £1 | D. Freeman 3.33% Ordinary |
1 at £1 | D. Kay 3.33% Ordinary |
1 at £1 | E. Gillings 3.33% Ordinary |
1 at £1 | J. Long 3.33% Ordinary |
1 at £1 | K. Anderson 3.33% Ordinary |
1 at £1 | M. Davis & S. Dixon 3.33% Ordinary |
1 at £1 | M. Sadiq 3.33% Ordinary |
1 at £1 | Michael Peter Summerscales 3.33% Ordinary |
1 at £1 | Mr A. Longstaff & Mrs Longstaff 3.33% Ordinary |
1 at £1 | P. Grundell 3.33% Ordinary |
1 at £1 | R. Baker 3.33% Ordinary |
1 at £1 | Richard Hobbs 3.33% Ordinary |
1 at £1 | Robert Hilliam 3.33% Ordinary |
1 at £1 | T. Howard 3.33% Ordinary |
1 at £1 | Tammy Louise Molson & James Andrew George Molson 3.33% Ordinary |
1 at £1 | Z. Sarfraz 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,882 |
Cash | £13,855 |
Current Liabilities | £1,199 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
11 November 2020 | Secretary's details changed for Venture Block Management Ltd on 1 January 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 29 June 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with updates (6 pages) |
10 October 2018 | Appointment of Venture Block Management Ltd as a secretary on 10 October 2018 (2 pages) |
3 September 2018 | Registered office address changed from Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB to 184 Harrogate Road Leeds LS7 4NZ on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Stephen Leslie Mclellan as a secretary on 3 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (6 pages) |
2 February 2018 | Termination of appointment of Anthony Longstaff as a director on 7 November 2017 (1 page) |
31 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of David Kay as a person with significant control on 11 October 2016 (2 pages) |
30 June 2017 | Notification of David Kay as a person with significant control on 11 October 2016 (2 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 November 2014 | Appointment of Maxine Elizabeth Smith as a director on 20 October 2014 (3 pages) |
4 November 2014 | Appointment of Maxine Elizabeth Smith as a director on 20 October 2014 (3 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 October 2013 | Termination of appointment of Michelle Owen as a director (1 page) |
4 October 2013 | Termination of appointment of Michelle Owen as a director (1 page) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Appointment of Mr David Kay as a director (4 pages) |
16 January 2013 | Appointment of Mr David Kay as a director (4 pages) |
4 July 2012 | Director's details changed for Anthony Longstaff on 3 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Director's details changed for Anthony Longstaff on 3 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Anthony Longstaff on 3 July 2012 (2 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Appointment of Anthony Longstaff as a director (3 pages) |
7 January 2011 | Appointment of Anthony Longstaff as a director (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Rob Hilliam on 27 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Michelle Louise Owen on 27 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Michelle Louise Owen on 27 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Rob Hilliam on 27 June 2010 (2 pages) |
11 March 2010 | Termination of appointment of Alexander Anderson as a director (3 pages) |
11 March 2010 | Termination of appointment of Alexander Anderson as a director (3 pages) |
19 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
19 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
22 January 2010 | Registered office address changed from S L M Ltd 61 Market Place Hull HU1 1RQ on 22 January 2010 (1 page) |
22 January 2010 | Appointment of Stephen Leslie Mclellan as a secretary (3 pages) |
22 January 2010 | Termination of appointment of William Latus as a secretary (1 page) |
22 January 2010 | Appointment of Stephen Leslie Mclellan as a secretary (3 pages) |
22 January 2010 | Termination of appointment of William Latus as a secretary (1 page) |
22 January 2010 | Registered office address changed from S L M Ltd 61 Market Place Hull HU1 1RQ on 22 January 2010 (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
25 June 2009 | Director appointed michelle louise owen (2 pages) |
25 June 2009 | Director appointed michelle louise owen (2 pages) |
29 August 2008 | Return made up to 27/06/08; full list of members (6 pages) |
29 August 2008 | Return made up to 27/06/08; full list of members (6 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
13 July 2005 | Return made up to 27/06/05; full list of members
|
13 July 2005 | Return made up to 27/06/05; full list of members
|
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Return made up to 27/06/04; full list of members
|
18 April 2005 | Return made up to 27/06/04; full list of members
|
18 April 2005 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 27/06/03; full list of members (6 pages) |
11 May 2004 | Return made up to 27/06/03; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 January 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
6 January 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
9 August 2002 | New director appointed (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: the barracks, wakefield road pontefract west yorkshire WF8 4HH (1 page) |
9 August 2002 | New director appointed (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: the barracks, wakefield road pontefract west yorkshire WF8 4HH (1 page) |
1 August 2002 | New secretary appointed;new director appointed (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2002 | New secretary appointed;new director appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (1 page) |
27 June 2002 | Incorporation (14 pages) |
27 June 2002 | Incorporation (14 pages) |