ACCENT LADIES LIMITED

10 Park Place, Leeds, LS1 2RU, England
StatusACTIVE
Company No.02669205
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 6 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen nolan

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/96; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/95; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/93; change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/92; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/04 to 31/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWP MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11425612
Status:ACTIVE
Category:Private Limited Company

DJC FACILITIES MANAGEMENT LTD

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

HOPEKINE LIMITED

375 REGENT PARK ROAD,,N3 1DE

Number:01741400
Status:LIQUIDATION
Category:Private Limited Company

SEAN WILLIAMS LTD

10 TAVISTOCK PLACE,LONDON,WC1H 9RD

Number:09221583
Status:ACTIVE
Category:Private Limited Company
Number:IP13846R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source