Sheffield
S4 7JY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lushi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87785146 |
Telephone region | London |
Registered Address | 2a Hallcar Street Sheffield S4 7JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Syed Zaheer Hussain Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523 |
Cash | £448 |
Current Liabilities | £2,178 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
5 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
5 July 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
22 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
26 January 2021 | Registered office address changed from 291 Kirkdale London SE26 4QD to 2a 2a Hallcar Street Sheffield S4 7JY on 26 January 2021 (1 page) |
26 January 2021 | Registered office address changed from 2a 2a Hallcar Street Sheffield S4 7JY England to 2a Hallcar Street Sheffield S4 7JY on 26 January 2021 (1 page) |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Appointment of Mr Syed Zaheer Hussain Shah as a director (2 pages) |
26 April 2010 | Appointment of Mr Syed Zaheer Hussain Shah as a director (2 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
20 April 2010 | Incorporation (20 pages) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 April 2010 | Incorporation (20 pages) |