Leeds
West Yorkshire
LS1 2PQ
Registered Address | 88m Group 28 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mansoor Mahmood Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,929 |
Cash | £2,077 |
Current Liabilities | £320,148 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
---|---|
25 February 2014 | Delivered on: 14 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 3 laurel terrace armley leeds t/nos YWE25690 and WYK577458. Notification of addition to or amendment of charge. Outstanding |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
25 October 2016 | Amended accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Registration of charge 083305240002, created on 28 August 2015 (42 pages) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 March 2014 | Registration of charge 083305240001 (41 pages) |
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Resolutions
|
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 December 2013 | Company name changed hotel 88 LIMITED\certificate issued on 13/12/13
|
15 April 2013 | Company name changed babyclothing.co.uk (uk) LIMITED\certificate issued on 15/04/13
|
13 December 2012 | Incorporation (27 pages) |