Leeds
LS15 8ZB
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lisa Revolta 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
12 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
12 September 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
30 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 March 2019 | Cessation of Lisa Margaret Darwin as a person with significant control on 18 February 2018 (1 page) |
27 March 2019 | Notification of Lisa Darwin Brand Holdings as a person with significant control on 18 February 2018 (1 page) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 February 2018 | Registered office address changed from Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 17 February 2018 (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 October 2017 | Registered office address changed from 5 Oxclose Road Boston Spa Yorkshire LS23 6FA to Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY on 13 October 2017 (1 page) |
13 October 2017 | Change of details for Mrs Lisa Margaret Darwin as a person with significant control on 30 June 2017 (2 pages) |
13 October 2017 | Registered office address changed from 5 Oxclose Road Boston Spa Yorkshire LS23 6FA to Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mrs Lisa Margaret Darwin on 30 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mrs Lisa Margaret Darwin on 30 June 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Mrs Lisa Margaret Darwin as a person with significant control on 30 June 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 May 2015 | Director's details changed for Mrs Lisa Darwin on 31 January 2015 (3 pages) |
16 May 2015 | Registered office address changed from C/O Lisa Darwin 19 Nunnery Way Clifford Leeds LS23 6SL to 5 Oxclose Road Boston Spa Yorkshire LS23 6FA on 16 May 2015 (2 pages) |
16 May 2015 | Director's details changed for Mrs Lisa Darwin on 31 January 2015 (3 pages) |
16 May 2015 | Registered office address changed from C/O Lisa Darwin 19 Nunnery Way Clifford Leeds LS23 6SL to 5 Oxclose Road Boston Spa Yorkshire LS23 6FA on 16 May 2015 (2 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Director's details changed for Lisa Revolta on 24 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Lisa Revolta on 24 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from C/O Care of: Lisa Revolta 19 Nunnery Way Clifford Leeds Yorkshire LS23 6LS England to C/O Lisa Darwin 19 Nunnery Way Clifford Leeds LS23 6SL on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Care of: Lisa Revolta 19 Nunnery Way Clifford Leeds Yorkshire LS23 6LS England to C/O Lisa Darwin 19 Nunnery Way Clifford Leeds LS23 6SL on 26 November 2014 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|