NICHOLAS YOUNG LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/04/251 April 2025 Change of details for Mr Nicholas Campbell Young as a person with significant control on 2025-01-09

View Document

31/03/2531 March 2025 Change of details for Mr Nicholas Campbell Young as a person with significant control on 2025-01-09

View Document

31/03/2531 March 2025 Director's details changed for Mr Nicholas Campbell Young on 2025-01-09

View Document

31/03/2531 March 2025 Director's details changed for Mr Nicholas Campbell Young on 2025-01-09

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/06/2416 June 2024 Registered office address changed from 58 Carlton Street Carlton Street Otley LS21 1JP England to Sanderson House Station Road Horsforth West Yorkshire LS18 5NT on 2024-06-16

View Document

14/06/2414 June 2024 Change of details for Mr Nicholas Campbell Young as a person with significant control on 2024-03-23

View Document

14/06/2414 June 2024 Change of details for Mr Nicholas Campbell Young as a person with significant control on 2024-03-23

View Document

13/06/2413 June 2024 Director's details changed for Mr Nicholas Campbell Young on 2024-03-23

View Document

13/06/2413 June 2024 Director's details changed for Mr Nicholas Campbell Young on 2024-03-23

View Document

12/06/2412 June 2024 Change of details for Mr Nicholas Campbell Young as a person with significant control on 2024-03-23

View Document

12/06/2412 June 2024 Director's details changed for Mr Nicholas Campbell Young on 2024-03-23

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER YOUNG

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER YOUNG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 28 CARLTON STREET OTLEY LS21 1JP ENGLAND

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 29 LINTON ROAD LEEDS YORKSHIRE LS17 8QQ

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CAMPBELL YOUNG / 11/01/2016

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER YOUNG / 11/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 11/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 11/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 11/01/2016

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company