Company NameAkito Limited
Company StatusActive
Company Number11268558
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Lane
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 49, St. James Quay 4 Bowman Lane
Leeds
West Yorkshire
LS10 1HG
Director NameMs Lucy Cheetham
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(5 years, 4 months after company formation)
Appointment Duration9 months
RoleBar Manager
Country of ResidenceEngland
Correspondence Address29 Call Lane
Leeds
LS1 7BT
Director NameMr Ross Hamilton Millar
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(5 years, 4 months after company formation)
Appointment Duration9 months
RoleBar Manager
Country of ResidenceEngland
Correspondence Address29 Call Lane
Leeds
LS1 7BT
Director NameMr Gerard Edward Feltham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Call Lane
Leeds
LS1 7BT

Location

Registered Address29 Call Lane
Leeds
LS1 7BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

23 May 2019Delivered on: 30 May 2019
Persons entitled: Fast Track Business Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

26 July 2023Appointment of Mr Ross Hamilton Millar as a director on 26 July 2023 (2 pages)
26 July 2023Appointment of Ms Lucy Cheetham as a director on 26 July 2023 (2 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Registration of charge 112685580001, created on 23 May 2019 (13 pages)
15 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Gerard Edward Feltham as a director on 1 April 2019 (1 page)
5 September 2018Director's details changed for Mr Ged Feltham on 5 September 2018 (2 pages)
30 August 2018Registered office address changed from Flat 49, St. James Quay 4 Bowman Lane Leeds West Yorkshire LS10 1HG United Kingdom to 29 Call Lane Leeds LS1 7BT on 30 August 2018 (1 page)
30 August 2018Appointment of Mr Ged Feltham as a director on 1 July 2018 (2 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 100
(27 pages)