Company NameBusy Shopping Limited
DirectorMarius Liatukas
Company StatusActive
Company Number08156296
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Marius Liatukas
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered Address2nd Floor, 6 Oxford Street
Bolton
BL1 1RF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Marius Liatukas
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

26 March 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
31 August 2023Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 2nd Floor, 6 Oxford Street Bolton BL1 1RF on 31 August 2023 (1 page)
31 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
15 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
17 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
8 July 2020Cessation of Laimutis Liatukas as a person with significant control on 27 May 2020 (1 page)
8 July 2020Change of details for Mr Marius Liatukas as a person with significant control on 27 May 2020 (2 pages)
26 May 2020Notification of Laimutis Liatukas as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Change of details for Mr Marius Liatukas as a person with significant control on 26 May 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 February 2020Registered office address changed from 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP to 50 Trinity Way Salford M3 7FX on 19 February 2020 (1 page)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 August 2019Change of details for Mr Marius Liatukas as a person with significant control on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Marius Liatukas on 31 July 2019 (2 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Registered office address changed from 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP England to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP England to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page)
12 January 2016Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from 2 Moncrieff Close London E6 5TF to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 2 Moncrieff Close London E6 5TF to 2a Fernlea Crescent Fernlea Crescent Swinton Manchester M27 5YP on 12 January 2016 (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
10 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
7 April 2014Accounts for a dormant company made up to 24 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 24 July 2013 (2 pages)
3 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
3 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(3 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)