Company NameMustard Business Management Limited
DirectorsRoger David Lowe and Alan Lewis Benstock
Company StatusActive
Company Number08541553
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Roger David Lowe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Alan Lewis Benstock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP

Contact

Websitewww.lowesmanagement.com

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.1Alan Lewis Benstock
25.00%
Ordinary
50 at £0.1Alan Lewis Benstock
25.00%
Ordinary A
50 at £0.1Roger David Lowe
25.00%
Ordinary
50 at £0.1Roger David Lowe
25.00%
Ordinary R

Financials

Year2014
Net Worth£12,897
Current Liabilities£7,157

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

20 January 2024Micro company accounts made up to 31 May 2023 (9 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
14 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 14 June 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
8 November 2021Micro company accounts made up to 31 May 2021 (6 pages)
23 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
22 March 2021Change of details for Mr Alan Lewis Benstock as a person with significant control on 22 March 2021 (2 pages)
16 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 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 19 August 2019 (1 page)
27 May 2019Director's details changed for Mr Alan Lewis Benstock on 10 May 2019 (2 pages)
27 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 January 2017Registered office address changed from Convention House St Mary's 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 Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20
(5 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20
(5 pages)
11 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
11 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20
(5 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20
(5 pages)
12 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
12 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(5 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(5 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 20
(4 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2013Appointment of Roger David Lowe as a director (3 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 20
(4 pages)
4 June 2013Appointment of Roger David Lowe as a director (3 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2013Incorporation (22 pages)
23 May 2013Incorporation (22 pages)