Holywood
County Down
BT18 9NR
Northern Ireland
Director Name | Ms Ashling McEvoy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 36 Dowland Road Crumlin Dublin D12 |
Secretary Name | Simon Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Strathearn Court Holywood County Down BT18 9NR Northern Ireland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 03 July 2007) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £98,041 |
Cash | £81,420 |
Current Liabilities | £31,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
19 May 2023 | Notification of Simon Stringer as a person with significant control on 5 May 2023 (2 pages) |
19 May 2023 | Cessation of The Leaf Group Limited as a person with significant control on 5 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
16 September 2022 | Statement of company's objects (2 pages) |
16 September 2022 | Resolutions
|
16 September 2022 | Memorandum and Articles of Association (7 pages) |
28 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
9 December 2020 | Withdrawal of a person with significant control statement on 9 December 2020 (2 pages) |
9 December 2020 | Notification of The Leaf Group Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
30 March 2020 | Registered office address changed from 110 Queen Street Glasgow G1 3BX to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 30 March 2020 (1 page) |
10 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
12 February 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 12 February 2016 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 April 2009 | Director's change of particulars / ashling mcevoy / 01/01/2009 (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Director's change of particulars / ashling mcevoy / 01/01/2009 (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Director's change of particulars / simon stringer / 31/03/2006 (1 page) |
9 April 2009 | Director's change of particulars / simon stringer / 31/03/2006 (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
31 March 2006 | Incorporation (17 pages) |
31 March 2006 | Incorporation (17 pages) |