Company NameOnlinespas Ltd
DirectorDavid Kyle King Hirst
Company StatusActive
Company Number12006058
CategoryPrivate Limited Company
Incorporation Date20 May 2019(4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr David Kyle King Hirst
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Leanne Bury
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressUnit 2a, Ardane Park Phoenix Avenue
Green Lane, Industrial Park
Featherstone
West Yorkshire
WF7 6EP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (4 weeks, 1 day from now)

Filing History

18 July 2023Amended total exemption full accounts made up to 31 May 2022 (10 pages)
29 June 2023Registered office address changed from Unit 2a, Ardane Park Phoenix Avenue Green Lane, Industrial Estate Featherstone West Yorkshire WF7 6EP England to Unit 2a, Ardane Park Phoenix Avenue Green Lane, Industrial Park Featherstone West Yorkshire WF7 6EP on 29 June 2023 (1 page)
29 June 2023Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ England to Unit 2a, Ardane Park Phoenix Avenue Green Lane, Industrial Estate Featherstone West Yorkshire WF7 6EP on 29 June 2023 (1 page)
22 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
24 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
23 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
18 November 2021Amended total exemption full accounts made up to 31 May 2020 (2 pages)
5 August 2021Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 5 August 2021 (1 page)
5 August 2021Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire Wf 1Pq England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 5 August 2021 (1 page)
5 August 2021Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 5 August 2021 (1 page)
5 August 2021Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 5 August 2021 (1 page)
5 August 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire Wf 1Pq on 5 August 2021 (1 page)
5 August 2021Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 5 August 2021 (1 page)
5 August 2021Registered office address changed from Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ England to Southgate Buisness Centre 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 5 August 2021 (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
3 June 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
16 December 2019Cessation of Leanne Bury as a person with significant control on 16 December 2019 (1 page)
15 December 2019Termination of appointment of Leanne Bury as a director on 15 December 2019 (1 page)
20 May 2019Incorporation
Statement of capital on 2019-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)