Company NameExeat Ventures Limited
DirectorLaura Anne Lillian Ward-Ongley
Company StatusActive
Company Number08623769
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Previous NamesFabtips Limited and The Laurus Agency Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameLaura Anne Lillian Ward-Ongley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Laura Anne Lillian Ward-ongley
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,571
Current Liabilities£16,162

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

5 August 2020Confirmation statement made on 25 July 2020 with updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 August 2019Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 8 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Director's details changed for Laura Anne Lillian Ward-Ongley on 13 August 2015 (2 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Director's details changed for Laura Anne Lillian Ward-Ongley on 13 August 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 17 December 2014 (1 page)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
25 March 2014Registered office address changed from 17-19 Dte House Hollins Mount Bury Lancashire BL9 8AT England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 17-19 Dte House Hollins Mount Bury Lancashire BL9 8AT England on 25 March 2014 (1 page)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
(18 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
(18 pages)