London
EC1V 4PW
Director Name | Mr Byfield Daulton Oliver |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Centenary Mill Court New Hall Lane Preston PR1 5JQ |
Director Name | Mr Michael David Richard Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Forid Miah |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Registered Address | 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Alkush Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,211 |
Cash | £960 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 18 March 2021 (overdue) |
11 September 2020 | Delivered on: 29 September 2020 Persons entitled: Jade State Wealth Limited Classification: A registered charge Outstanding |
---|---|
25 October 2018 | Delivered on: 13 November 2018 Persons entitled: Novanica Asset Trustees LTD Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 15 December 2017 Persons entitled: Jade State Wealth Limited Classification: A registered charge Outstanding |
27 October 2020 | Satisfaction of charge 090169260003 in full (1 page) |
---|---|
29 September 2020 | Registration of charge 090169260003, created on 11 September 2020 (27 pages) |
23 September 2020 | Satisfaction of charge 090169260002 in full (1 page) |
26 August 2020 | Satisfaction of charge 090169260001 in full (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Michael David Richard Smith as a director on 2 December 2019 (1 page) |
5 August 2019 | Director's details changed for Miss Alkush Choudhury on 1 August 2019 (2 pages) |
5 August 2019 | Change of details for Miss Alkush Choudhury as a person with significant control on 1 August 2019 (2 pages) |
13 March 2019 | Termination of appointment of Byfield Daulton Oliver as a director on 8 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 November 2018 | Registration of charge 090169260002, created on 25 October 2018 (27 pages) |
9 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
15 December 2017 | Registration of charge 090169260001, created on 24 November 2017 (26 pages) |
15 December 2017 | Registration of charge 090169260001, created on 24 November 2017 (26 pages) |
18 October 2017 | Appointment of Mr Michael David Richard Smith as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael David Richard Smith as a director on 18 October 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 October 2016 | Appointment of Mr Byfield Daulton Oliver as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Byfield Daulton Oliver as a director on 20 October 2016 (2 pages) |
27 July 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
27 July 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
10 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 1 Leeds 26 Whitehall Road Leeds LS12 1BE England to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 1 Leeds 26 Whitehall Road Leeds LS12 1BE England to 1 Leeds 26 Whitehall Road Leeds LS12 1BE on 10 February 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 January 2016 | Company name changed shop better together LTD\certificate issued on 27/01/16
|
27 January 2016 | Company name changed shop better together LTD\certificate issued on 27/01/16
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|