Company NameToastlovecoffee C.I.C.
Company StatusDissolved
Company Number09113164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2014(9 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Anna Ruth Dyson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Blacks Solicitors Second Floor, City Point
29 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameRebecca Kate Teiger
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Blacks Solicitors Second Floor, City Point
29 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMrs Pippa Peta Brook
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2015(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 08 June 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressC/O Blacks Solicitors Second Floor, City Point
29 King Street
Leeds
West Yorkshire
LS1 2HL

Location

Registered AddressC/O Blacks Solicitors Second Floor, City Point
29 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 July 2019Register inspection address has been changed from C/O Iota Accountants Unity Business Centre Roundhay Road Leeds LS7 1AB England to 13 Harehills Road Harehills Road Leeds LS8 5HR (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 July 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 May 2018Registered office address changed from , City Point 29 King Street, Leeds, LS1 2HL, England to C/O Blacks Solicitors Second Floor, City Point 29 King Street Leeds West Yorkshire LS1 2HL on 24 May 2018 (1 page)
31 August 2017Cessation of Pippa Peta Brook as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Pippa Peta Brook as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Anna Ruth Dyson as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Rebecca Kate Teiger as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Rebecca Kate Teiger as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Anna Ruth Dyson as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Rebecca Kate Teiger as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Anna Ruth Dyson as a person with significant control on 6 April 2016 (1 page)
31 August 2017Cessation of Pippa Peta Brook as a person with significant control on 6 April 2016 (1 page)
22 August 2017Second filing of Confirmation Statement dated 20/06/2017 (6 pages)
22 August 2017Second filing of Confirmation Statement dated 20/06/2017 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/08/2017
(7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/08/2017
(7 pages)
11 May 2017Registered office address changed from Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to City Point 29 King Street Leeds LS1 2HL on 11 May 2017 (1 page)
11 May 2017Registered office address changed from , Blacks Solicitors Hanover House, 22 Clarendon Road, Leeds, West Yorkshire, LS2 9NZ to C/O Blacks Solicitors Second Floor, City Point 29 King Street Leeds West Yorkshire LS1 2HL on 11 May 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
21 February 2017Director's details changed for Mrs Anna Ruth Dyson on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mrs Anna Ruth Dyson on 21 February 2017 (2 pages)
24 June 2016Register inspection address has been changed to C/O Iota Accountants Unity Business Centre Roundhay Road Leeds LS7 1AB (1 page)
24 June 2016Annual return made up to 22 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 22 June 2016 no member list (4 pages)
24 June 2016Register inspection address has been changed to C/O Iota Accountants Unity Business Centre Roundhay Road Leeds LS7 1AB (1 page)
14 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
22 June 2015Register inspection address has been changed to 10 Park Lane Roundhay Leeds LS8 2EU (1 page)
22 June 2015Register inspection address has been changed to 10 Park Lane Roundhay Leeds LS8 2EU (1 page)
22 June 2015Annual return made up to 22 June 2015 no member list (4 pages)
22 June 2015Secretary's details changed for Rebecca Kate Teiger on 15 June 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 no member list (4 pages)
22 June 2015Secretary's details changed for Rebecca Kate Teiger on 15 June 2015 (1 page)
28 May 2015Appointment of Mrs Pippa Peta Brook as a director on 7 May 2015 (3 pages)
28 May 2015Appointment of Mrs Pippa Peta Brook as a director on 7 May 2015 (3 pages)
28 May 2015Appointment of Mrs Pippa Peta Brook as a director on 7 May 2015 (3 pages)
2 July 2014Incorporation of a Community Interest Company (46 pages)
2 July 2014Incorporation of a Community Interest Company (46 pages)