Company NameStudents Fashion Week Limited
DirectorLisa Margaret Darwin
Company StatusActive
Company Number08629330
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMrs Lisa Margaret Darwin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lisa Revolta
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
12 September 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
29 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 October 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
27 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 March 2019Cessation of Lisa Margaret Darwin as a person with significant control on 18 February 2018 (1 page)
27 March 2019Notification of Lisa Darwin Brand Holdings as a person with significant control on 18 February 2018 (1 page)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 February 2018Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 October 2017Registered 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 2017Change of details for Mrs Lisa Margaret Darwin as a person with significant control on 30 June 2017 (2 pages)
13 October 2017Registered 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 2017Director's details changed for Mrs Lisa Margaret Darwin on 30 June 2017 (2 pages)
13 October 2017Director's details changed for Mrs Lisa Margaret Darwin on 30 June 2017 (2 pages)
13 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 October 2017Change of details for Mrs Lisa Margaret Darwin as a person with significant control on 30 June 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 May 2015Director's details changed for Mrs Lisa Darwin on 31 January 2015 (3 pages)
16 May 2015Registered 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 2015Director's details changed for Mrs Lisa Darwin on 31 January 2015 (3 pages)
16 May 2015Registered 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 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Director's details changed for Lisa Revolta on 24 November 2014 (2 pages)
26 November 2014Director's details changed for Lisa Revolta on 24 November 2014 (2 pages)
26 November 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Registered 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 2014Registered 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 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(27 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(27 pages)