Company NameCreative Revival Limited
DirectorsJade Margaret Nutton and Lynsey Nutton
Company StatusActive
Company Number11289321
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Jade Margaret Nutton
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albion Place
Leeds
West Yorkshire
LS1 6JL
Director NameMrs Lynsey Nutton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(1 week, 5 days after company formation)
Appointment Duration6 years
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address11 Cragside Place
Leeds
LS5 3LY

Location

Registered AddressCad Accounting 1.7 Morwick Hall
York Road
Leeds
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (2 pages)
21 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (2 pages)
10 March 2022Registered office address changed from 2 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom to Cad Accounting 1.7 Morwick Hall York Road Leeds LS15 4TA on 10 March 2022 (1 page)
17 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
24 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
26 November 2018Director's details changed for Mrs Lyndsey Harrison on 26 November 2018 (2 pages)
13 November 2018Change of details for Mrs Lyndsey Harrison as a person with significant control on 12 November 2018 (2 pages)
16 April 2018Cessation of Jade Margaret Nutton as a person with significant control on 16 April 2018 (1 page)
16 April 2018Appointment of Mrs Lyndsey Harrison as a director on 16 April 2018 (2 pages)
16 April 2018Notification of Lyndsey Harrison as a person with significant control on 16 April 2018 (2 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 100
(39 pages)