ACCENT LADIES LIMITED
Status | ACTIVE |
Company No. | 02669205 |
Category | Private Limited Company |
Incorporated | 09 Dec 1991 |
Age | 32 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
ACCENT LADIES LIMITED is an active private limited company with number 02669205. It was incorporated 32 years, 6 months ago, on 09 December 1991. The company address is 10 Park Place, Leeds, LS1 2RU, England.
Company Fillings
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Miles Carnell
Notification date: 2023-04-01
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr John Miles Carnell
Documents
Cessation of a person with significant control
Date: 30 May 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Accent Clothing Limited
Cessation date: 2023-04-28
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Anthony Oliver Pickthall
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-21
Officer name: Rebecca Louise Schneider
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-21
Officer name: Jack Charles Schneider
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Old address: 11-13 Queens Arcade Leeds LS1 6LF
New address: 10 Park Place Leeds LS1 2RU
Change date: 2022-02-15
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Change account reference date company previous shortened
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-28
Documents
Change account reference date company previous shortened
Date: 25 May 2021
Action Date: 27 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-28
New date: 2020-05-27
Documents
Notification of a person with significant control
Date: 13 May 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-15
Psc name: Accent Clothing Limited
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Schneider
Cessation date: 2021-03-15
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-15
Psc name: Louise Chantelle Schneider
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Schneider
Termination date: 2021-01-08
Documents
Termination director company with name termination date
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Chantelle Schneider
Termination date: 2021-01-08
Documents
Termination secretary company with name termination date
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-08
Officer name: Louise Chantelle Schneider
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Louise Schneider
Appointment date: 2021-01-08
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Charles Schneider
Appointment date: 2021-01-08
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-08
Officer name: Mr Anthony Oliver Pickthall
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026692050003
Charge creation date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-28
Documents
Change account reference date company previous shortened
Date: 27 May 2020
Action Date: 28 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-28
Made up date: 2019-05-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-29
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Change account reference date company previous shortened
Date: 26 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-30
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Mortgage satisfy charge full
Date: 17 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-29
Charge number: 026692050002
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Old address: 12-16 Queens Arcade Leeds West Yorkshire LS1 6LF
Change date: 2014-12-22
New address: 11-13 Queens Arcade Leeds LS1 6LF
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; no change of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen nolan
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 18-20 queens arcade leeds yorkshire LS1 6LF
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 30 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/97; full list of members
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/96; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 30 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 30/09/96 from: . Queen victoria street the victoria quarter leeds LS1 6BE
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/95; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/94; no change of members
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/93; change of members
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 11 Oct 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 12 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/92; full list of members
Documents
Legacy
Date: 26 Feb 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/04 to 31/05
Documents
Legacy
Date: 06 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 06/10/92 from: no 4 victoria quarter briggate leeds yorkshire LS1
Documents
Legacy
Date: 19 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 16 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11425612 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11762597 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJF ELECTRICAL & PROPERTY DEVELOPMENT LTD
21 WITHYBROOK ROAD,BEDWORTH,CV12 9JN
Number: | 11773446 |
Status: | ACTIVE |
Category: | Private Limited Company |
375 REGENT PARK ROAD,,N3 1DE
Number: | 01741400 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 TAVISTOCK PLACE,LONDON,WC1H 9RD
Number: | 09221583 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP13846R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |