Company NameIdeal Brands (UK) Limited
DirectorMark David Londesbrough
Company StatusActive
Company Number04863789
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark David Londesbrough
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleEu Market Consultant
Country of ResidenceEngland
Correspondence Address34 Braids Walk
Kirk Ella
Hull
HU10 7PD
Secretary NameCarole Anne Londesbrough
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 The Parkway
Willerby
Hull
East Yorkshire
HU10 6AZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address34 Braids Walk
Kirk Ella
Hull
HU10 7PD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Healey
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,095
Cash£104,945
Current Liabilities£301,591

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
26 August 2021Registered office address changed from 48 Prunus Avenue Willerby Hull East Yorkshire HU10 6PJ to 34 Braids Walk Kirk Ella Hull HU10 7PD on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mr Mark David Londesbrough on 26 August 2021 (2 pages)
26 August 2021Change of details for Mr Mark David Londesbrough as a person with significant control on 26 August 2021 (2 pages)
20 July 2021Micro company accounts made up to 31 August 2020 (4 pages)
29 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 152
(4 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
12 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 August 2017Cessation of Richard Healey as a person with significant control on 31 July 2017 (1 page)
1 August 2017Notification of Mark David Londesbrough as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Cessation of Richard Healey as a person with significant control on 31 July 2017 (1 page)
1 August 2017Notification of Mark David Londesbrough as a person with significant control on 31 July 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 April 2009Return made up to 31/08/08; full list of members (3 pages)
2 April 2009Return made up to 31/08/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 October 2007Return made up to 31/08/07; full list of members (6 pages)
24 October 2007Return made up to 31/08/07; full list of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2006Return made up to 31/08/06; full list of members (6 pages)
12 September 2006Return made up to 31/08/06; full list of members (6 pages)
23 January 2006Return made up to 12/08/05; full list of members (6 pages)
23 January 2006Return made up to 12/08/05; full list of members (6 pages)
3 October 2005Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 October 2005Accounts for a dormant company made up to 31 August 2005 (3 pages)
16 September 2004Return made up to 12/08/04; full list of members (6 pages)
16 September 2004Return made up to 12/08/04; full list of members (6 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 September 2003Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
12 August 2003Incorporation (18 pages)
12 August 2003Incorporation (18 pages)