LE SHARK APPAREL LIMITED

Unit 14 Park Seventeen Unit 14 Park Seventeen, Manchester, M45 8FJ
StatusACTIVE
Company No.08737148
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

LE SHARK APPAREL LIMITED is an active private limited company with number 08737148. It was incorporated 10 years, 8 months, 2 days ago, on 17 October 2013. The company address is Unit 14 Park Seventeen Unit 14 Park Seventeen, Manchester, M45 8FJ.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Spence

Change date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pravin Soni

Termination date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Rajesh Passi

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Mahesh Patel

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr Andrew William Spence

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anupam Jhunjhunwala

Termination date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Pravin Soni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-20

Officer name: Andrew Spence

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mr Mahesh Patel

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mr Anupam Jhunjhunwala

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Unit 6 Village Business Park Prestwich Manchester M25 9AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVC DIGITAL (SOUTH) LIMITED

4 C/ O SHERRARDS,ST. ALBANS,AL1 3RD

Number:11921089
Status:ACTIVE
Category:Private Limited Company

BRUNO FERDINAND LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11427397
Status:ACTIVE
Category:Private Limited Company

GIGAJAM MUSIC SCHOOL LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:07558078
Status:ACTIVE
Category:Private Limited Company

MORENO GF LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11085250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NECESSARY FURNITURE

TOWN HALL CHAMBERS,HERNE BAY,CT6 5NW

Number:03886547
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIM HILL CONCEPT LTD

33 ACRESFIELD ROAD,MANCHESTER,M24 2WT

Number:09241343
Status:ACTIVE
Category:Private Limited Company

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