Company NameOlderthan Limited
Company StatusActive - Proposal to Strike off
Company Number08984263
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
Director NameMr Darren Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4th Floor, Sovereign House 1-2 South Parade
Leeds
West Yorkshire
LS1 5QL

Location

Registered Address4th Floor, Sovereign House
1-2 South Parade
Leeds
West Yorkshire
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Burningnight Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return8 April 2018 (6 years ago)
Next Return Due22 April 2019 (overdue)

Filing History

7 December 2019Termination of appointment of Darren Harvey as a director on 6 December 2019 (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Accounts for a small company made up to 31 July 2017 (6 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
5 April 2016Termination of appointment of Alexander Hazzard as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Darren Harvey as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Alexander Hazzard as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Darren Harvey as a director on 1 April 2016 (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
27 January 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
27 January 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
13 May 2014Termination of appointment of Jonathon Round as a director (1 page)
13 May 2014Termination of appointment of Jonathon Round as a director (1 page)
12 May 2014Appointment of Mr Alex Hazzard as a director (2 pages)
12 May 2014Appointment of Mr Alex Hazzard as a director (2 pages)
12 May 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 12 May 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)