UNDER THE APPLE TREE FESTIVAL LTD

20-22 Bridge End, Leeds, LS1 4DJ
StatusACTIVE
Company No.09936890
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

UNDER THE APPLE TREE FESTIVAL LTD is an active private limited company with number 09936890. It was incorporated 8 years, 5 months, 7 days ago, on 05 January 2016. The company address is 20-22 Bridge End, Leeds, LS1 4DJ.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Simon Myerscough-Harris

Termination date: 2022-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-04

Psc name: Miles Simon Myerscough-Harris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: David Julian Fox

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Julian Fox

Cessation date: 2022-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2021

Action Date: 28 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-28

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 29 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-29

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: Priory House Pilgrims Court Sydenham Road Guildford GU1 3RX England

New address: 20-22 Bridge End Leeds LS1 4DJ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Julian Fox

Notification date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr David Julian Fox

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Wigley

Termination date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Lee-Barnes

Termination date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mrs Trudie Belinda Myerscough-Walker

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Miles Simon Myerscough-Walker

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-05

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-01-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-05

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-01-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mrs Trudie Belinda Myerscough-Walker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Simon Myerscough-Walker

Appointment date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Suzanne Lee-Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brinley Joseph Harris

Appointment date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WELDING SOLUTIONS LIMITED

31 BEVERLEY TERRACE, CULLERCOATS,TYNE & WEAR,NE30 4NU

Number:05542886
Status:ACTIVE
Category:Private Limited Company

AM MAINTENANCE LTD

VICTORIA HOUSE,PRENTON,CH43 5TH

Number:08090252
Status:ACTIVE
Category:Private Limited Company

AMOBRAKOS ENTERPRISE LTD

41 GALLONS CLOSE,ERITH,DA8 1DD

Number:10794508
Status:ACTIVE
Category:Private Limited Company

ARMOUR BROTHERS LOCKSMITHS LTD

174 GLADSTONE PARK GARDENS,LONDON,NW2 6RL

Number:11025979
Status:ACTIVE
Category:Private Limited Company

PROCOOL SERVICES LIMITED

7 HATHAWAY ROAD, SHIRLEY,WEST MIDLANDS,B90 2PY

Number:05852257
Status:ACTIVE
Category:Private Limited Company

RECTORY PARK MANAGEMENT COMPANY (THAME) LIMITED

26 TEMPLE STREET,AYLESBURY,HP20 2RQ

Number:05233120
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