Leeds
LS1 6DP
Director Name | Ms Shama Lalani |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Maddox Street Ground Floor London W1S 1AY |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abhishek Advani 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
10 February 2021 | Appointment of Ms Shama Lalani as a director on 10 February 2021 (2 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 October 2020 | Registered office address changed from 144 Wymering Mansions Wymering Road London W9 2NG to 58 Ground Floor 58 Maddox Street London W1S 1AY on 8 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
8 October 2020 | Registered office address changed from 58 Ground Floor 58 Maddox Street London W1S 1AY United Kingdom to 58 Maddox Street Ground Floor London W1S 1AY on 8 October 2020 (1 page) |
29 July 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
14 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 December 2019 | Registered office address changed from 33 Parkway Unit 102 London NW1 7PN England to 144 Wymering Mansions Wymering Road London W9 2NG on 12 December 2019 (2 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
3 October 2019 | Confirmation statement made on 25 September 2018 with no updates (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 October 2019 | Administrative restoration application (3 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with no updates (2 pages) |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
5 June 2018 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 April 2017 | Registered office address changed from 2 Mornington Place London NW1 7RP to 33 Parkway Unit 102 London NW1 7PN on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from 2 Mornington Place London NW1 7RP to 33 Parkway Unit 102 London NW1 7PN on 8 April 2017 (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2016 | Resolutions
|
6 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
6 November 2016 | Sub-division of shares on 17 March 2016 (4 pages) |
6 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
6 November 2016 | Sub-division of shares on 17 March 2016 (4 pages) |
6 November 2016 | Resolutions
|
24 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 June 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
17 June 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|