Company Information for LADS STORE LIMITED
MABGATE BUSINESS CENTRE, 99 MABGATE, LEEDS, WEST YORKSHIRE, LS9 7DR,
|
Company Registration Number
08583680
Private Limited Company
Active |
Company Name | |
---|---|
LADS STORE LIMITED | |
Legal Registered Office | |
MABGATE BUSINESS CENTRE 99 MABGATE LEEDS WEST YORKSHIRE LS9 7DR Other companies in LS2 | |
Company Number | 08583680 | |
---|---|---|
Company ID Number | 08583680 | |
Date formed | 2013-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB251245237 |
Last Datalog update: | 2023-10-08 04:17:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LIAM PATTERSON |
||
ANDREAS CSER |
||
INGVAR TOBIAS KRAATZ |
||
LIAM PATTERSON |
||
ANTONIO VAZQUEZ REYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON WILLIAM BIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 QUEENS GATE PLACE FREEHOLD LIMITED | Director | 2014-06-05 | CURRENT | 2009-09-30 | Active | |
TAKA CONSULTING LTD | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
20 QGP RTM COMPANY LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
Current accounting period extended from 30/11/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 30/11/22 TO 31/12/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY ALTY | |
DIRECTOR APPOINTED MR THOMAS WILLIAM MARTIN MAKEY | ||
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM MARTIN MAKEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES | |
Second filing of capital allotment of shares GBP1,347.83 | ||
Second filing of capital allotment of shares GBP11,880.03 | ||
Second filing of capital allotment of shares GBP13,912.54 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP1,347.83 | |
Sub-division of shares on 2022-05-05 | ||
RP04SH01 | Second filing of capital allotment of shares GBP11,055 | |
RP04CS01 | ||
SH02 | Sub-division of shares on 2022-05-05 | |
SH08 | Change of share class name or designation | |
SH01 | 05/05/22 STATEMENT OF CAPITAL GBP 13379352 | |
AP01 | DIRECTOR APPOINTED MR. HENRY ALTY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21 | |
CH01 | Director's details changed for Mr Ingvar Tobias Kraatz on 2022-03-23 | |
CH01 | Director's details changed for Mr Andreas Cser on 2021-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO VAZQUEZ REYES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Antonio Vazquez Reyes on 2020-05-18 | |
SH01 | 30/11/19 STATEMENT OF CAPITAL GBP 1234783 | |
AA01 | Previous accounting period shortened from 24/12/19 TO 30/11/19 | |
CH01 | Director's details changed for Mr Antonio Vazquez Reyes on 2019-12-11 | |
PSC04 | Change of details for Mr Liam Patterson as a person with significant control on 2019-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | 24/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PATTERSON | |
LATEST SOC | 14/08/18 STATEMENT OF CAPITAL;GBP 1196753 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BIRD | |
AA | 24/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/02/18 STATEMENT OF CAPITAL;GBP 12912.54 | |
SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 12912.54 | |
AA | 24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 10880.03 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 10880.03 | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 12.348864 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 15/05/16 STATEMENT OF CAPITAL GBP 12.412 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR INGVAR TOBIAS KRAATZ / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATTERSON / 01/05/2016 | |
AP01 | DIRECTOR APPOINTED MR ANDREAS CSER | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 10055 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON WILLIAM BIRD | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 10055 | |
SH02 | Sub-division of shares on 2015-02-27 | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED INGVAR TOBIAS KRAATZ | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED ANTONIO VAZQUEZ REYES | |
AP01 | DIRECTOR APPOINTED MR ANTONIO VAZQUEZ REYES | |
AP01 | DIRECTOR APPOINTED MR INGVAR TOBIAS KRAATZ | |
AA01 | PREVEXT FROM 30/06/2014 TO 24/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM APARTMENT 51 CROWN ST BUILDINGS 2 CROWN STREET LEEDS WEST YORKSHIRE LS27DA | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/06/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
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 LADS STORE LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as LADS STORE LIMITED are:
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. |