Company NameTimeless Sofas Ltd.
DirectorLee Anthony Maloney
Company StatusActive
Company Number08627919
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Lee Anthony Maloney
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleOnline Furniture Retailer
Country of ResidenceEngland
Correspondence AddressUnit 12b, Britannia Mill Cobden Street
Bury
Lancashire
BL9 6AW
Director NameMiss Emma Jane Davies
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Mary's Place
Bury
Lancashire
BL9 0DZ

Contact

Websitetimeless-sofas.com
Email address[email protected]
Telephone0161 8709150
Telephone regionManchester

Location

Registered AddressUnit 12b, Britannia Mill
Cobden Street
Bury
Lancashire
BL9 6AW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Lee Maloney
100.00%
Ordinary

Financials

Year2014
Net Worth£2,484
Cash£2,038
Current Liabilities£586

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

16 November 2023Registered office address changed from 3 st. Mary's Place Bury Lancashire BL9 0DZ England to Unit 12B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW on 16 November 2023 (1 page)
28 October 2023Micro company accounts made up to 30 July 2022 (20 pages)
30 July 2023Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
13 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 September 2019Termination of appointment of Emma Jane Davies as a director on 23 September 2019 (1 page)
15 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 July 2018Change of details for Mr Lee Anthony Maloney as a person with significant control on 30 June 2018 (2 pages)
4 July 2018Appointment of Miss Emma Jane Davies as a director on 1 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 July 2018Director's details changed for Mr Lee Anthony Maloney on 30 June 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
18 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Registered office address changed from 33 Halsall Close Bury Lancashire BL9 6HN to 3 st. Mary's Place Bury Lancashire BL9 0DZ on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 33 Halsall Close Bury Lancashire BL9 6HN to 3 st. Mary's Place Bury Lancashire BL9 0DZ on 21 April 2016 (1 page)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)