About

Registered Number: 05765470
Date of Incorporation: 03/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 30 Sandhill Oval, Alwoodley, Leeds, West Yorkshire, LS17 8EA

 

Daniel Myers Ltd was registered on 03 April 2006. The companies directors are listed as Kendrick, Jodi Leah, Lee, Marcus Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Marcus Wayne 18 February 2008 14 August 2013 1
Secretary Name Appointed Resigned Total Appointments
KENDRICK, Jodi Leah 03 April 2006 12 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 10 February 2017
AP01 - Appointment of director 31 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 December 2012
RT01 - Application for administrative restoration to the register 05 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 02 April 2012
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 29 March 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 03 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 16 January 2008
225 - Change of Accounting Reference Date 02 August 2007
287 - Change in situation or address of Registered Office 05 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
363a - Annual Return 11 April 2007
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.