Sheffield
S2 4DH
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2023) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Telephone | 0114 2212000 |
---|---|
Telephone region | Sheffield |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Jawet Al Damouk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £427,434 |
Cash | £90,436 |
Current Liabilities | £21,834 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
21 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Director's details changed for Mr Jawdet Al Damouk on 12 July 2010 (2 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Registered office address changed from Beauchief Abbey House Beauchief Abbey Lane Sheffield S8 7BD on 15 June 2011 (1 page) |
22 March 2011 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL on 22 March 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 July 2010 | Director's details changed for Mr Jawdet Al Damouk on 12 July 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Business Action Limited on 19 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Jawdet Al Damouk on 19 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
9 June 2008 | Secretary appointed business action LIMITED (1 page) |
9 June 2008 | Director appointed jawdet al damouk (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
6 June 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
6 June 2008 | Appointment terminated director london law services LIMITED (1 page) |
20 May 2008 | Incorporation (30 pages) |