Leek
ST13 6HU
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ozkan Baba |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2019) |
Role | Cafe Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT |
Secretary Name | Mr Ozkan Baba |
---|---|
Status | Resigned |
Appointed | 09 January 2015(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT |
Registered Address | Rohans House 92-96 Wellington Road South Stockport SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
19 October 2021 | Previous accounting period extended from 29 January 2021 to 31 January 2021 (1 page) |
17 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 3 January 2020 (1 page) |
2 January 2020 | Cessation of Ozkan Baba as a person with significant control on 1 November 2019 (1 page) |
2 January 2020 | Director's details changed for Mr Ozgur Yeter on 2 January 2019 (2 pages) |
2 January 2020 | Notification of Ozgur Yeter as a person with significant control on 1 November 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
18 November 2019 | Termination of appointment of Ozkan Baba as a secretary on 1 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Ozkan Baba as a director on 1 November 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
15 August 2018 | Director's details changed for Mr Ozgur Yeter on 15 August 2018 (2 pages) |
15 August 2018 | Secretary's details changed for Mr Ozkan Baba on 15 August 2018 (1 page) |
15 August 2018 | Director's details changed for Mr Ozkan Baba on 15 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 15 August 2018 (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
5 January 2018 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 January 2018 | Director's details changed for Mr Ozgur Yeter on 4 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 February 2015 | Appointment of Mr Ozgur Yeter as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Ozgur Yeter as a director on 13 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ozkan Baba as a secretary on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ozkan Baba as a director on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ozkan Baba as a director on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ozkan Baba as a director on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ozkan Baba as a secretary on 9 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Ozkan Baba as a secretary on 9 January 2015 (2 pages) |
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Osker Heiman as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Osker Heiman as a director on 7 January 2015 (1 page) |
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|