STINKY STUFF LTD

Unit 2 Moorfield Road Estate Unit 2 Moorfield Road Estate, Leeds, LS19 7BN, England
StatusACTIVE
Company No.09680545
CategoryPrivate Limited Company
Incorporated10 Jul 2015
Age8 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

STINKY STUFF LTD is an active private limited company with number 09680545. It was incorporated 8 years, 10 months, 1 day ago, on 10 July 2015. The company address is Unit 2 Moorfield Road Estate Unit 2 Moorfield Road Estate, Leeds, LS19 7BN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2024

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivia Grace Kerr

Cessation date: 2021-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2022

Action Date: 01 Aug 2021

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Elizabeth Kerr

Change date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Olivia Grace Kerr

Change date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Elizabeth Kerr

Change date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Georgina Elizabeth Kerr

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096805450002

Charge creation date: 2018-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-03

Charge number: 096805450003

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-28

Charge number: 096805450001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Unit 2 Moorfield Road Estate Yeadon Leeds LS19 7BN

Old address: 131 Leeds Road Bramhope Leeds LS16 9BL England

Change date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 131 Leeds Road Bramhope Leeds LS16 9BL

Change date: 2017-03-13

Old address: 2nd Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Incorporation company

Date: 10 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTL MECHANICAL LTD.

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10247206
Status:ACTIVE
Category:Private Limited Company

EZYEDUCATION LTD

THE CEDARS MANOR ROAD,SOUTHAMPTON,SO32 2AF

Number:08446269
Status:ACTIVE
Category:Private Limited Company

J & B PRECISION SERVICES LIMITED

UNIT 3B HERITAGE BUSINESS PARK,GOSPORT,PO12 4BG

Number:05313640
Status:ACTIVE
Category:Private Limited Company

KOKO & KONAN PROPERTY MANAGEMENT LTD

27 CRAYDENE ROAD,ERITH,DA8 2HR

Number:10899927
Status:ACTIVE
Category:Private Limited Company

S. ALHADEFF CONSULTANTS LTD

6 THORNTON AVENUE,,SW2 4HH

Number:06238478
Status:ACTIVE
Category:Private Limited Company

THE CHORLEY GROUP LIMITED

15 RALEIGH ROAD,POOLE,BH12 5AL

Number:11888384
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