Company NameLeonard Skully Limited
DirectorDominic James O'Grady
Company StatusActive
Company Number06978500
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Dominic James O'Grady
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Green End
Denton
Gtr Manchester
M34 7PU
Director NameMr Steven Joseph O'Grady
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address36 Green End
Denton
Gtr Manchester
M34 7PU
Director NameMr Terence Kenyon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Faraday Street
Manchester
M1 1BE

Contact

Websitewww.nightsnearme.com

Location

Registered Address14-16 Faraday Street
Manchester
M1 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Dominic James O'grady
100.00%
Ordinary

Financials

Year2014
Net Worth£3,369

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
26 August 2022Confirmation statement made on 22 July 2022 with updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 February 2021Termination of appointment of Terence Kenyon as a director on 1 February 2021 (1 page)
9 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 April 2019Registered office address changed from 3rd Floor 11 Stevenson Square Manchester Lancashire M1 1DB to 14-16 Faraday Street Manchester M1 1BE on 17 April 2019 (1 page)
3 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 3 August 2016 with updates (7 pages)
21 March 2017Administrative restoration application (3 pages)
21 March 2017Micro company accounts made up to 31 August 2015 (6 pages)
21 March 2017Administrative restoration application (3 pages)
21 March 2017Micro company accounts made up to 31 August 2015 (6 pages)
21 March 2017Confirmation statement made on 3 August 2016 with updates (7 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(4 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(4 pages)
6 July 2015Appointment of Mr Terence Kenyon as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Terence Kenyon as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Terence Kenyon as a director on 1 July 2015 (2 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from , 2nd Floor, 11 Stevenson Square, Manchester, Lancashire, M1 1DB, England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 2nd Floor, 11 Stevenson Square, Manchester, Lancashire, M1 1DB, England on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2Nd Floor 11 Stevenson Square Manchester Lancashire M1 1DB England on 1 September 2011 (1 page)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from 2Nd Floor 11 Stevenson Square Manchester Lancashire M1 1DB England on 1 September 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Termination of appointment of Steven O'grady as a director (1 page)
13 September 2010Termination of appointment of Steven O'grady as a director (1 page)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Steven Joseph O'grady on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dominic James O'grady on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Steven Joseph O'grady on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dominic James O'grady on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Dominic James O'grady on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Steven Joseph O'grady on 3 August 2010 (2 pages)
3 August 2009Incorporation (20 pages)
3 August 2009Incorporation (20 pages)