Sheffield
S11 9PA
Director Name | Mira Aroyo |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr Daniel Hunt |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Musician |
Country of Residence | Brazil |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr John Roddison |
---|---|
Status | Current |
Appointed | 23 November 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Miss Kathryn Louise Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Crofton Avenue Sheffield South Yorkshire S6 1WF |
Director Name | Reuben Wu |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2023) |
Role | Musician |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr John Roddison |
---|---|
Status | Resigned |
Appointed | 28 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | ladytronclothing.co.uk |
---|
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Daniel Hunt 25.00% Ordinary |
---|---|
1 at £1 | Helen Marnie 25.00% Ordinary |
1 at £1 | Mira Aroyo 25.00% Ordinary |
1 at £1 | Reuben Wu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,549 |
Cash | £3,996 |
Current Liabilities | £17,557 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Director's details changed for Mr Daniel Hunt on 10 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Termination of appointment of John Roddison as a secretary on 8 January 2016 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Appointment of Mr John Roddison as a secretary (2 pages) |
30 January 2014 | Director's details changed for Reuben Wu on 27 January 2014 (2 pages) |
8 August 2013 | Director's details changed for Ms Helen Lindsay Marnie on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Ms Helen Lindsay Marnie on 8 August 2013 (2 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 January 2013 | Director's details changed for Daniel Hunt on 24 January 2013 (2 pages) |
10 December 2012 | Director's details changed for Helen Marnie on 23 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of John Roddison as a director (1 page) |
23 November 2012 | Appointment of Mr John Roddison as a secretary (1 page) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 August 2011 | Director's details changed for Reuben Wu on 1 October 2010 (2 pages) |
10 August 2011 | Director's details changed for Mr John Roddison on 1 January 2011 (2 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Director's details changed for Mr John Roddison on 1 January 2011 (2 pages) |
10 August 2011 | Director's details changed for Reuben Wu on 1 October 2010 (2 pages) |
9 June 2011 | Termination of appointment of Kathryn Clifford as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Mira Aroyo on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mira Aroyo on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Reuben Wu on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Daniel Hunt on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Daniel Hunt on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Kathryn Louise Auton on 1 June 2010 (1 page) |
26 July 2010 | Secretary's details changed for Kathryn Louise Auton on 1 June 2010 (1 page) |
26 July 2010 | Director's details changed for Reuben Wu on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Helen Marnie on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Helen Marnie on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
8 April 2009 | Director's change of particulars / john roddison / 31/03/2009 (1 page) |
4 December 2008 | Director appointed daniel hunt (2 pages) |
4 December 2008 | Director appointed reuben wu (2 pages) |
13 August 2008 | Director appointed helen marnie (2 pages) |
13 August 2008 | Director appointed mira aroyo (2 pages) |
8 August 2008 | Ad 17/07/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
28 July 2008 | Director appointed john roddison (4 pages) |
28 July 2008 | Secretary appointed kathryn louise auton (2 pages) |
21 July 2008 | Appointment terminated director online nominees LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
17 July 2008 | Incorporation (12 pages) |