Company NameSolutions Lords Ltd
DirectorBatuli Bakari Kassim
Company StatusActive
Company Number10252359
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Batuli Bakari Kassim
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleServices
Country of ResidenceEngland
Correspondence AddressNew Commerce House 168 Westgate
Wakefield
WF2 9SR

Location

Registered AddressNew Commerce House
168 Westgate
Wakefield
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Change of details for Miss Batuli Bakari Kassim as a person with significant control on 27 June 2016 (2 pages)
3 August 2023Director's details changed for Miss Batuli Bakari Kassim on 3 August 2023 (2 pages)
3 August 2023Change of details for Miss Batuli Bakari Kassim as a person with significant control on 3 August 2023 (2 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 October 2021Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to New Commerce House 168 Westgate Wakefield WF2 9SR on 10 October 2021 (1 page)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 August 2020Registered office address changed from Laburnum Villa Bath Street Dewsbury WF13 2JR England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 3 August 2020 (1 page)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 33 Sprinkwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS United Kingdom to Laburnum Villa Bath Street Dewsbury WF13 2JR on 3 May 2019 (1 page)
6 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 July 2018Amended total exemption full accounts made up to 30 June 2017 (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Notification of Batuli Bakari Kassim as a person with significant control on 27 June 2016 (2 pages)
27 July 2017Notification of Batuli Bakari Kassim as a person with significant control on 27 June 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Notification of Batuli Bakari Kassim as a person with significant control on 27 July 2017 (2 pages)
24 August 2016Registered office address changed from 33 Sprikwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS United Kingdom to 33 Sprinkwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 33 Sprikwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS United Kingdom to 33 Sprinkwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS on 24 August 2016 (1 page)
23 August 2016Registered office address changed from 95 Mill House, Textile Street Dewsbury West Yorkshire WF13 2EY England to 33 Sprikwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 95 Mill House, Textile Street Dewsbury West Yorkshire WF13 2EY England to 33 Sprikwell 1 Bradford Road Dewsbury West Yokshire WF13 2DS on 23 August 2016 (1 page)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)