Leeds
LS12 2EJ
Director Name | Mr Massimo Lambertini |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 51 Hollybank Road Birmingham B13 0RF |
Secretary Name | Mr Massimo Lambertini |
---|---|
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 51 Hollybank Road Birmingham B13 0RF |
Director Name | Mr Christopher Dore |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 51 Hollybank Road Birmingham B13 0RF |
Director Name | Mr Alan Gordon Murray Gellatly |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Hollybank Road Birmingham B13 0RF |
Director Name | Mr Sajid Hussain |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Flaxley Road Birmingham B33 9HL |
Director Name | Ms Gemma Coles |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Station Drive Brierley Hill West Midlands DY5 3JZ |
Director Name | Mr Nadeem Khalique |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL |
Registered Address | Crown House 94 Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
29 September 2023 | Termination of appointment of Roger Raymond Green as a director on 15 September 2023 (1 page) |
---|---|
29 September 2023 | Notification of Manjot Singh as a person with significant control on 15 July 2023 (2 pages) |
29 September 2023 | Appointment of Mr Manjot Singh as a director on 15 July 2023 (2 pages) |
29 September 2023 | Cessation of Roger Raymond Green as a person with significant control on 15 September 2023 (1 page) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2023 | Registered office address changed from 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England to Malik House 94 Armley Road Leeds LS12 2EJ on 22 January 2023 (1 page) |
22 January 2023 | Registered office address changed from Malik House 94 Armley Road Leeds LS12 2EJ England to Crown House 94 Armley Road Leeds LS12 2EJ on 22 January 2023 (1 page) |
25 September 2022 | Cessation of Nadeem Khalique as a person with significant control on 10 July 2022 (1 page) |
25 September 2022 | Termination of appointment of Nadeem Khalique as a director on 10 July 2022 (1 page) |
25 September 2022 | Appointment of Mr Roger Raymond Green as a director on 10 July 2022 (2 pages) |
25 September 2022 | Notification of Roger Raymond Green as a person with significant control on 11 July 2022 (2 pages) |
20 May 2022 | Notification of Nadeem Khalique as a person with significant control on 5 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
20 May 2022 | Registered office address changed from Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ England to 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 20 May 2022 (1 page) |
20 May 2022 | Cessation of Gemma Coles as a person with significant control on 10 May 2022 (1 page) |
20 May 2022 | Termination of appointment of Gemma Coles as a director on 10 May 2022 (1 page) |
20 May 2022 | Appointment of Mr Nadeem Khalique as a director on 5 May 2022 (2 pages) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 January 2022 | Registered office address changed from 9 Newbolds Road Wolverhampton WV10 0SA England to Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ on 4 January 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
27 October 2021 | Appointment of Ms Gemma Coles as a director on 18 October 2021 (2 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
26 October 2021 | Cessation of Sajid Hussain as a person with significant control on 10 September 2021 (1 page) |
26 October 2021 | Termination of appointment of Sajid Hussain as a director on 10 September 2021 (1 page) |
26 October 2021 | Registered office address changed from 215 Flaxley Rd Birmingham B33 9HL England to 9 Newbolds Road Wolverhampton WV10 0SA on 26 October 2021 (1 page) |
26 October 2021 | Notification of Gemma Coles as a person with significant control on 10 September 2021 (2 pages) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2020 | Notification of Sajid Hussain as a person with significant control on 10 November 2019 (2 pages) |
11 May 2020 | Appointment of Mr Sajid Hussain as a director on 10 November 2019 (2 pages) |
11 May 2020 | Registered office address changed from Suite 4 Hollybank Road Birmingham B13 0RF England to 215 Flaxley Rd Birmingham B33 9HL on 11 May 2020 (1 page) |
11 May 2020 | Cessation of Alan Gordon Murray Gellatly as a person with significant control on 10 November 2019 (1 page) |
11 May 2020 | Termination of appointment of Alan Gordon Murray Gellatly as a director on 10 November 2019 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
27 July 2019 | Registered office address changed from Flat 4 51 Hollybank Road Birmingham B13 0RF England to Suite 4 Hollybank Road Birmingham B13 0RF on 27 July 2019 (1 page) |
25 July 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
28 June 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 June 2019 | Termination of appointment of Christopher Dore as a director on 12 January 2019 (1 page) |
28 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
28 June 2019 | Notification of Alan Gordon Murray Gellatly as a person with significant control on 13 January 2019 (2 pages) |
28 June 2019 | Cessation of Christopher Dore as a person with significant control on 12 January 2019 (1 page) |
7 November 2018 | Notification of Christopher Dore as a person with significant control on 7 June 2018 (2 pages) |
7 November 2018 | Cessation of Alan Gordon Murray Gellatly as a person with significant control on 7 June 2018 (1 page) |
7 November 2018 | Appointment of Mr Christopher Dore as a director on 10 May 2018 (2 pages) |
12 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Resolutions
|
11 October 2018 | Termination of appointment of Massimo Lambertini as a secretary on 6 June 2018 (1 page) |
11 October 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
11 October 2018 | Cessation of Massimo Lambertini as a person with significant control on 6 June 2018 (1 page) |
11 October 2018 | Notification of Alan Gordon Murray Gellatly as a person with significant control on 6 June 2018 (2 pages) |
11 October 2018 | Appointment of Mr Alan Gordon Murray Gellatly as a director on 6 June 2018 (2 pages) |
11 October 2018 | Termination of appointment of Massimo Lambertini as a director on 6 June 2018 (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|