Sheffield
S1 2FW
Director Name | Mr Che Gabriel Brown |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 112 Queen Street Sheffield S1 2FW |
Director Name | Mr Niall Jason Sharp |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Mechanical And Electrical Engineer |
Country of Residence | England |
Correspondence Address | Suite 112 Queen Street Sheffield S1 2FW |
Director Name | Mr Alan John Strawford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grove House Hillfoot Road, Totley Sheffield S17 3AX |
Director Name | Mrs Nicola Waugh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Grove House Hillfoot Road, Totley Sheffield S17 3AX |
Registered Address | Suite 112 Queen Street Sheffield S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John Waugh 50.00% Ordinary |
---|---|
1 at £1 | Nicola Waugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,509 |
Cash | £21,099 |
Current Liabilities | £63,754 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
1 February 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
16 January 2023 | Cessation of Nicola Waugh as a person with significant control on 3 January 2023 (1 page) |
16 January 2023 | Notification of Che Gabriel Brown as a person with significant control on 3 January 2023 (2 pages) |
3 November 2022 | Company name changed the ketl corner LIMITED\certificate issued on 03/11/22
|
2 November 2022 | Director's details changed for Mr John Kieran Waugh on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr John Kieran Waugh as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Mrs Nicola Waugh as a person with significant control on 2 November 2022 (2 pages) |
15 September 2022 | Company name changed luxury time piece (LTP) LIMITED\certificate issued on 15/09/22
|
14 September 2022 | Appointment of Mr Che Gabriel Brown as a director on 14 September 2022 (2 pages) |
14 September 2022 | Appointment of Mr Niall Jason Sharp as a director on 14 September 2022 (2 pages) |
10 August 2022 | Registered office address changed from Grove House Hillfoot Road, Totley Sheffield S17 3AX to Suite 112 Queen Street Sheffield S1 2FW on 10 August 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (3 pages) |
10 August 2022 | Company name changed totley grove estates (nj) LIMITED\certificate issued on 10/08/22
|
27 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 March 2019 | Termination of appointment of Nicola Waugh as a director on 12 March 2019 (1 page) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Nicola Waugh as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Nicola Waugh as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 June 2014 | Termination of appointment of Alan Strawford as a director (1 page) |
27 June 2014 | Termination of appointment of Alan Strawford as a director (1 page) |
26 June 2014 | Appointment of Mrs Nicola Waugh as a director (2 pages) |
26 June 2014 | Appointment of Mrs Nicola Waugh as a director (2 pages) |
20 June 2014 | Company name changed justonestanding LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Company name changed justonestanding LIMITED\certificate issued on 20/06/14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
20 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Company name changed lastonestanding LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Company name changed lastonestanding LIMITED\certificate issued on 08/08/11
|
15 July 2011 | Incorporation (25 pages) |
15 July 2011 | Incorporation (25 pages) |