Company NameSolutions Unleashed Limited
Company StatusDissolved
Company Number07658958
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMs Satvinder Kaur Leach
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Brookfield Avenue
Leeds
LS8 4HY

Location

Registered Address37 Gledhow Valley Road
Leeds
LS8 4DP
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mrs Satvinder Kaur Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£180,300
Current Liabilities£25,661

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Director's details changed for Ms Satvinder Kaur Leach on 12 June 2023 (2 pages)
12 June 2023Application to strike the company off the register (1 page)
12 June 2023Registered office address changed from 37 Gledhow Valley Road Leeds LS8 4DP England to 37 Gledhow Valley Road Leeds LS8 4DP on 12 June 2023 (1 page)
12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 June 2023Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 37 Gledhow Valley Road Leeds LS8 4DP on 12 June 2023 (1 page)
12 June 2023Change of details for Mrs Satvinder Kaur Leach as a person with significant control on 12 June 2023 (2 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 June 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 January 2017Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
17 November 2015Micro company accounts made up to 30 June 2015 (2 pages)
17 November 2015Micro company accounts made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from C/O C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from C/O C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom on 29 April 2013 (1 page)
1 March 2013Director's details changed for Satvinder Kaur on 16 February 2013 (2 pages)
1 March 2013Director's details changed for Satvinder Kaur on 16 February 2013 (2 pages)
3 September 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park, Colton Leeds LS15 8ZA United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park, Colton Leeds LS15 8ZA United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park, Colton Leeds LS15 8ZA United Kingdom on 3 September 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)