Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCENT LADIES LIMITED
Company Information for

ACCENT LADIES LIMITED

10 PARK PLACE, LEEDS, LS1 2RU,
Company Registration Number
02669205
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accent Ladies Ltd
ACCENT LADIES LIMITED was founded on 1991-12-09 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Accent Ladies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCENT LADIES LIMITED
 
Legal Registered Office
10 PARK PLACE
LEEDS
LS1 2RU
Other companies in LS1
 
Filing Information
Company Number 02669205
Company ID Number 02669205
Date formed 1991-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613031303  
Last Datalog update: 2024-03-06 16:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENT LADIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCENT LADIES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CHANTELLE SCHNEIDER
Company Secretary 1992-12-08
LOUISE CHANTELLE SCHNEIDER
Director 1993-12-06
MARTIN SCHNEIDER
Director 1992-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN NOLAN
Director 2000-06-01 2008-08-01
LINDSEY FRANCES BOYD
Director 1992-12-08 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE CHANTELLE SCHNEIDER KEY HOLDINGS (UK) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Dissolved 2017-04-04
LOUISE CHANTELLE SCHNEIDER ACCENT MENSWEAR LTD. Company Secretary 2007-08-01 CURRENT 1996-08-28 Active - Proposal to Strike off
LOUISE CHANTELLE SCHNEIDER A. J. LTD. Company Secretary 2007-08-01 CURRENT 1996-08-28 Active
LOUISE CHANTELLE SCHNEIDER KEY 600 LTD. Company Secretary 1998-03-24 CURRENT 1998-03-19 Active - Proposal to Strike off
LOUISE CHANTELLE SCHNEIDER DENIM CORE (BRADFORD) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
LOUISE CHANTELLE SCHNEIDER DENIM FORM LIMITED Director 2014-06-12 CURRENT 2014-06-12 Liquidation
LOUISE CHANTELLE SCHNEIDER KEY HOLDINGS (UK) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2017-04-04
LOUISE CHANTELLE SCHNEIDER ACCENT MENSWEAR LTD. Director 1996-08-28 CURRENT 1996-08-28 Active - Proposal to Strike off
LOUISE CHANTELLE SCHNEIDER A. J. LTD. Director 1996-08-28 CURRENT 1996-08-28 Active
MARTIN SCHNEIDER PERFORMANCE DIAMOND CUT WHEELS LTD Director 2017-09-19 CURRENT 2013-05-20 Active
MARTIN SCHNEIDER KEY HOLDINGS (UK) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2017-04-04
MARTIN SCHNEIDER ACCENT MENSWEAR LTD. Director 1996-08-28 CURRENT 1996-08-28 Active - Proposal to Strike off
MARTIN SCHNEIDER A. J. LTD. Director 1996-08-28 CURRENT 1996-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01DIRECTOR APPOINTED MR JOHN MILES CARNELL
2023-06-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILES CARNELL
2023-05-30CESSATION OF ACCENT CLOTHING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JACK CHARLES SCHNEIDER
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 11-13 Queens Arcade Leeds LS1 6LF
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 11-13 Queens Arcade Leeds LS1 6LF
2021-12-22CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-07-26AA01Previous accounting period shortened from 27/05/21 TO 31/03/21
2021-06-28AA28/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AA01Previous accounting period shortened from 28/05/20 TO 27/05/20
2021-05-13PSC02Notification of Accent Clothing Limited as a person with significant control on 2021-03-15
2021-05-13PSC07CESSATION OF LOUISE CHANTELLE SCHNEIDER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CHANTELLE SCHNEIDER
2021-02-12TM02Termination of appointment of Louise Chantelle Schneider on 2021-01-08
2021-02-12AP01DIRECTOR APPOINTED MR ANTHONY OLIVER PICKTHALL
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026692050003
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-07-13AA28/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27AA01Previous accounting period shortened from 29/05/19 TO 28/05/19
2020-02-28AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-04-01AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-04-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-03-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026692050002
2014-12-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 12-16 Queens Arcade Leeds West Yorkshire LS1 6LF
2014-03-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0109/12/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0109/12/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0109/12/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0119/12/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0119/12/09 ANNUAL RETURN FULL LIST
2009-02-07AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-07363aReturn made up to 19/12/08; no change of members
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR KAREN NOLAN
2008-09-30363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2008-03-26AA31/05/07 TOTAL EXEMPTION SMALL
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 18-20 QUEENS ARCADE LEEDS YORKSHIRE LS1 6LF
2006-12-21363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-17363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-13363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-03363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-06-05363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-04-10363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-28288aNEW DIRECTOR APPOINTED
2000-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-30363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-02-03363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-30287REGISTERED OFFICE CHANGED ON 30/09/96 FROM: . QUEEN VICTORIA STREET THE VICTORIA QUARTER LEEDS LS1 6BE
1996-01-04363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-07363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-01-28363(288)DIRECTOR RESIGNED
1994-01-28363sRETURN MADE UP TO 09/12/93; CHANGE OF MEMBERS
1993-12-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-03-12363aRETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS
1993-02-26225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05
1992-10-06287REGISTERED OFFICE CHANGED ON 06/10/92 FROM: NO 4 VICTORIA QUARTER BRIGGATE LEEDS YORKSHIRE LS1
1992-02-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-02-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-12288SECRETARY RESIGNED
1991-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ACCENT LADIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCENT LADIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 226,181
Creditors Due Within One Year 2011-06-01 £ 241,583
Provisions For Liabilities Charges 2012-06-01 £ 2,752
Provisions For Liabilities Charges 2011-06-01 £ 2,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-28
Annual Accounts
2020-05-28
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCENT LADIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 832
Cash Bank In Hand 2011-06-01 £ 30,815
Current Assets 2012-06-01 £ 211,522
Current Assets 2011-06-01 £ 217,712
Debtors 2012-06-01 £ 56,029
Debtors 2011-06-01 £ 41,909
Fixed Assets 2012-06-01 £ 21,687
Fixed Assets 2011-06-01 £ 27,309
Shareholder Funds 2012-06-01 £ 4,276
Shareholder Funds 2011-06-01 £ 686
Stocks Inventory 2012-06-01 £ 154,661
Stocks Inventory 2011-06-01 £ 144,988
Tangible Fixed Assets 2012-06-01 £ 20,426
Tangible Fixed Assets 2011-06-01 £ 25,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCENT LADIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENT LADIES LIMITED
Trademarks
We have not found any records of ACCENT LADIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENT LADIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ACCENT LADIES LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ACCENT LADIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACCENT LADIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2015-12-0062029300Women's or girls' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENT LADIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCENT LADIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.