Company NameHouse In UK Ltd
DirectorPawel Tadeusz Lajszczak
Company StatusActive - Proposal to Strike off
Company Number07557429
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed19 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Islington Wharf Great Ancoats Street
Manchester
M4 6DH
Director NameMr Pawel Tadeusz Lajszczak
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
Great Manchester
M4 4DE
Director NameMr Adam Mitula
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wythburn Mews, Langdale Road
Woodlesford
Leeds
LS26 8FJ
Director NameMr Adam Mitula
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Islington Wharf Great Ancoats Street
Manchester
M4 6DH

Location

Registered AddressUnit 3 Islington Wharf
Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adam Mitula
50.00%
Ordinary
50 at £1Pawel Tadeusz Lajszczak
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,884
Cash£2,302
Current Liabilities£51,840

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

30 June 2017Delivered on: 7 July 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Unit 3, islington wharf, great ancoats street, manchester, M4 6DH.
Outstanding

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2022Termination of appointment of Adam Mitula as a director on 30 January 2022 (1 page)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
22 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 November 2019Appointment of Mr Adam Mitula as a director on 11 November 2019 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Notification of Pawel Tadeusz Lajszczak as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Pawel Tadeusz Lajszczak as a director on 19 March 2018 (2 pages)
16 March 2018Cessation of Adam Mitula as a person with significant control on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Adam Mitula as a director on 16 March 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
7 July 2017Registration of charge 075574290001, created on 30 June 2017 (38 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
13 April 2016Registered office address changed from 7 Letchford Terrace London Harrow HA3 6PB to Unit 3 Islington Wharf Great Ancoats Street Manchester M4 6DH on 13 April 2016 (1 page)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Registered office address changed from 7 Letchford Terrace London Harrow HA3 6PB to Unit 3 Islington Wharf Great Ancoats Street Manchester M4 6DH on 13 April 2016 (1 page)
27 May 2015Registered office address changed from Islington Wharf 145 Great Ancoats Street Unit 3 Manchester Greater Manchester M4 6DH to 7 Letchford Terrace London Harrow HA3 6PB on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Islington Wharf 145 Great Ancoats Street Unit 3 Manchester Greater Manchester M4 6DH to 7 Letchford Terrace London Harrow HA3 6PB on 27 May 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2014Director's details changed for Mr Adam Mitula on 5 May 2013 (2 pages)
16 March 2014Director's details changed for Mr Adam Mitula on 5 May 2013 (2 pages)
16 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Director's details changed for Mr Adam Mitula on 5 May 2013 (2 pages)
16 March 2014Termination of appointment of Pawel Lajszczak as a director (1 page)
16 March 2014Termination of appointment of Pawel Lajszczak as a director (1 page)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
31 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
31 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
15 July 2013Registered office address changed from Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Unit 3 Islington Wharf 145 Great Ancoats Street Manchester M4 6DH on 15 July 2013 (1 page)
10 July 2013Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 10 July 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 February 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 8 February 2013 (2 pages)
13 November 2012Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 13 November 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
11 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
11 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)