14-15 Lower Grosvenor Place
London
SW1W 0EX
Registered Address | C/O Shenward Josephs Well Suite 2c Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
9 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
16 July 2021 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
31 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 June 2019 | Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 27 June 2019 (1 page) |
27 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 December 2018 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 14 December 2018 (1 page) |
10 September 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Yasin Ahmed Ayyub Haji as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Yasin Ahmed Ayyub Haji as a person with significant control on 3 July 2017 (2 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|