BUSINESSON LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4HY

Company number 08609304
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address AMANDA COATES, COATES & CO SOLICITORS, PRINCES EXCHANGE, PRINCES SQUARE, LEEDS, ENGLAND, LS1 4HY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 8 Moorland Gardens Leeds West Yorkshire LS17 6JT to C/O Amanda Coates, Coates & Co Solicitors Princes Exchange Princes Square Leeds LS1 4HY on 10 November 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of BUSINESSON LIMITED are www.businesson.co.uk, and www.businesson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Businesson Limited is a Private Limited Company. The company registration number is 08609304. Businesson Limited has been working since 15 July 2013. The present status of the company is Active. The registered address of Businesson Limited is Amanda Coates Coates Co Solicitors Princes Exchange Princes Square Leeds England Ls1 4hy. The company`s financial liabilities are £15.22k. It is £3.33k against last year. The cash in hand is £0.66k. It is £-1.8k against last year. And the total assets are £1.08k, which is £-2.13k against last year. COATES, Amanda Louise is a Secretary of the company. COATES, Simon Cornelius is a Director of the company. MATTHEWS, Paul Stephen is a Director of the company. Director NORTON, Paul Douglas has been resigned. The company operates in "Management consultancy activities other than financial management".


businesson Key Finiance

LIABILITIES £15.22k
+27%
CASH £0.66k
-74%
TOTAL ASSETS £1.08k
-67%
All Financial Figures

Current Directors

Secretary
COATES, Amanda Louise
Appointed Date: 18 March 2014

Director
COATES, Simon Cornelius
Appointed Date: 18 March 2014
62 years old

Director
MATTHEWS, Paul Stephen
Appointed Date: 15 July 2013
75 years old

Resigned Directors

Director
NORTON, Paul Douglas
Resigned: 26 February 2014
Appointed Date: 03 September 2013
65 years old

Persons With Significant Control

Mr Paul Stephen Matthews
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon Cornelius Coates
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESSON LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 Nov 2016
Registered office address changed from 8 Moorland Gardens Leeds West Yorkshire LS17 6JT to C/O Amanda Coates, Coates & Co Solicitors Princes Exchange Princes Square Leeds LS1 4HY on 10 November 2016
27 Aug 2016
Confirmation statement made on 15 July 2016 with updates
27 Aug 2016
Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 5 more events
10 Mar 2014
Termination of appointment of Paul Norton as a director
10 Mar 2014
Registered office address changed from 1 Fryers Way Ossett West Yorkshire WF5 9TJ England on 10 March 2014
09 Sep 2013
Appointment of Mr Paul Douglas Norton as a director
09 Sep 2013
Registered office address changed from 8 Moorland Gardens Leeds LS17 6JT England on 9 September 2013
15 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15