Company NameYaacoub Ltd
DirectorsGabriel Yaacoub and Ilze Jakube
Company StatusActive
Company Number07309714
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Gabriel Yaacoub
Date of BirthMarch 1976 (Born 48 years ago)
NationalityLebanese
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Greenway Close
Sale
M33 4PU
Secretary NameMrs Ilze Jakube
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Greenway Close
Sale
M33 4PU
Director NameMrs Ilze Jakube
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityLatvian
StatusCurrent
Appointed06 April 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address3 Greenway
Sale
M33 4PU

Location

Registered Address3 Greenway Close
Sale
M33 4PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£68,145
Cash£87,202
Current Liabilities£19,827

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

31 December 2020Registered office address changed from 20 Woodcote Road West Timperley Altrincham WA14 5PY England to 3 Greenway Close Sale M33 4PU on 31 December 2020 (1 page)
31 December 2020Director's details changed for Mr Gabriel Yaacoub on 31 December 2020 (2 pages)
31 December 2020Director's details changed for Mrs Ilze Jakube on 31 December 2020 (2 pages)
19 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
13 June 2019Registered office address changed from , 89 Netherhey Street, Oldham, Lancashire, OL8 2JD to 20 Woodcote Road West Timperley Altrincham WA14 5PY on 13 June 2019 (1 page)
13 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
2 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Appointment of Mrs Ilze Jakube as a director (2 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Appointment of Mrs Ilze Jakube as a director (2 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Secretary's details changed for Mrs Ilze Jakube on 17 September 2010 (2 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mrs Ilze Jakube on 17 September 2010 (2 pages)
14 July 2011Director's details changed for Dr Gabriel Yaacoub on 17 September 2010 (2 pages)
14 July 2011Director's details changed for Dr Gabriel Yaacoub on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from , 12 Swansea Street, Oldham, OL8 2JA, England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from , 12 Swansea Street, Oldham, OL8 2JA, England on 17 September 2010 (1 page)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)