SOUS LE NEZ LIMITED
Status | LIQUIDATION |
Company No. | 04184419 |
Category | Private Limited Company |
Incorporated | 21 Mar 2001 |
Age | 23 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SOUS LE NEZ LIMITED is an liquidation private limited company with number 04184419. It was incorporated 23 years, 2 months, 15 days ago, on 21 March 2001. The company address is Live Recoveries Wentworth House Live Recoveries Wentworth House, Horsforth, LS18 4QB, Leeds.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2023
Action Date: 13 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2022
Action Date: 13 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-13
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA England
Change date: 2021-05-24
New address: Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
Documents
Liquidation voluntary appointment of liquidator
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-04
Old address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom
New address: Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Mr Robert Neville Chamberlain
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Neville Chamberlain
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP
Old address: 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom
Change date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: 32 Westgate Guiseley Leeds West Yorkshire LS20 8HL
New address: 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ
Documents
Termination secretary company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-06
Officer name: Nicola Sara Toothill
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 15 Oct 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/04/2019
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 02 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Neville Chamberlain
Change date: 2018-11-30
Documents
Change person director company with change date
Date: 02 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Mr Andrew John Carter
Documents
Change to a person with significant control
Date: 04 Nov 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Neville Chamberlain
Change date: 2018-10-04
Documents
Capital allotment shares
Date: 10 Aug 2018
Action Date: 01 Jul 2018
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-10
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 10 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-10
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Robert Neville Chamberlain
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Lucy Chamberlain
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 10 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Change person director company with change date
Date: 16 Apr 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucy Chamberlain
Change date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 10 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Chamberlain
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2013
Action Date: 10 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Legacy
Date: 07 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 10 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2012
Action Date: 10 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts amended with made up date
Date: 11 Feb 2011
Action Date: 10 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 10 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-10
Documents
Appoint person secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nicola Sara Toothill
Documents
Termination secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Toothill
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Chamberlain
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: Robert Neville Chamberlain
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Carter
Change date: 2010-03-21
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2009
Action Date: 10 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-10
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members; amend
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 10 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-10
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2007
Action Date: 10 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-10
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2006
Action Date: 10 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-10
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 10 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-10
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2004
Action Date: 10 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-10
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Resolution
Date: 21 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 10 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-10
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 10 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-10
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 10/04/02
Documents
Legacy
Date: 15 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
PAVILLION VIEW,BRIGHTON,BN1 1EY
Number: | 09799791 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDREN'S SENSORY THERAPY LTD
THE OLD SCHOOL BUILDING MAIN STREET,NOTTINGHAMSHIRE,NG14 5DZ
Number: | 10955440 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11137322 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 HIGH STREET,LINCOLN,LN4 1JS
Number: | 06455471 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,REDDITCH,B98 0EP
Number: | 10678721 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11823228 |
Status: | ACTIVE |
Category: | Private Limited Company |