Leeds
LS2 7DJ
Director Name | Mr Paul Ivor Mason |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(same day as company formation) |
Role | Barber |
Country of Residence | England |
Correspondence Address | Blue-Collar Barbering 90 Kirkgate Leeds LS2 7DJ |
Director Name | Mr Anthony Capitano-Hunter |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 41 Britannia Road Morley Leeds LS27 0AR |
Director Name | Mr Usama Rafique |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2019) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 9 Kenworthy Garth Leeds LS16 7QU |
Registered Address | Blue-Collar Barbering 90 Kirkgate Leeds LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
31 October 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
2 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
7 February 2020 | Sub-division of shares on 22 January 2020 (6 pages) |
19 November 2019 | Termination of appointment of Usama Rafique as a director on 14 November 2019 (1 page) |
7 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
7 August 2018 | Registered office address changed from Blue Collar Barbering 90 Kirkgate Leeds LS2 7DJ England to Blue-Collar Barbering 90 Kirkgate Leeds LS2 7DJ on 7 August 2018 (1 page) |
7 August 2018 | Registered office address changed from 41 Britannia Road Morley Leeds LS27 0AR England to Blue Collar Barbering 90 Kirkgate Leeds LS2 7DJ on 7 August 2018 (1 page) |
17 April 2018 | Appointment of Mr Usama Rafique as a director on 10 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Anthony Capitano-Hunter as a director on 1 March 2018 (1 page) |
17 April 2018 | Cessation of Anthony Capitano-Hunter as a person with significant control on 1 March 2018 (1 page) |
17 April 2018 | Registered office address changed from 72 Wakefield Road Rothwell Leeds LS26 0SF United Kingdom to 41 Britannia Road Morley Leeds LS27 0AR on 17 April 2018 (1 page) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|