HARVESTSTREETS LIMITED

23 Argyle Street, Liverpool, L1 5BL, United Kingdom
StatusACTIVE
Company No.10460052
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

HARVESTSTREETS LIMITED is an active private limited company with number 10460052. It was incorporated 7 years, 5 months, 29 days ago, on 03 November 2016. The company address is 23 Argyle Street, Liverpool, L1 5BL, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 18 Feb 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-18

Officer name: Ka Yan Wong

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ka Yan Wong

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Ms Ka Yan Wong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

New address: 23 Argyle Street Liverpool L1 5BL

Old address: C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool Merseyside L2 2HF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool Merseyside L2 2HF

Old address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Wan Ki Dennis Ip

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Wan Ki Dennis Ip

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU

Change date: 2018-02-02

Old address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: Suite 7&9 st James's House Pendleton Way Salford Manchester M6 5FW England

New address: Flat 4 Broomleigh Booth Road Altrincham WA14 4AU

Change date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ka Yan Wong

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Ms Ka Yan Wong

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Wan Ki Dennis Ip

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ka Yan Wong

Change date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ka Yan Wong

Change date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mr Wan Ki Dennis Ip

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Address

Type: AD01

New address: Suite 7&9 st James's House Pendleton Way Salford Manchester M6 5FW

Change date: 2017-11-05

Old address: Suite 7&9 st James's House, Salford,Manchester Pendleton Way Salford M6 5FW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Address

Type: AD01

New address: Suite 7&9 st James's House, Salford,Manchester Pendleton Way Salford M6 5FW

Change date: 2017-11-05

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON RACKING SERVICES LIMITED

33 LITTLE GREEN LANE,HECKMONDWIKE,WF16 9HF

Number:06411764
Status:ACTIVE
Category:Private Limited Company

COMPLETE KIDZ COMMUNITY INTEREST COMPANY

WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:07848719
Status:LIQUIDATION
Category:Community Interest Company

GLASCOED FARM LIMITED

C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP

Number:07742527
Status:ACTIVE
Category:Private Limited Company

GRAHAM AND GRAHAM LIMITED

3 THE UNDERWOOD,LONDON,SE9 3EP

Number:04822692
Status:ACTIVE
Category:Private Limited Company

KILTRUSTAN LTD

APT 5,EDINBURGH,EH7 5AJ

Number:SC509148
Status:ACTIVE
Category:Private Limited Company

SHAWTON DEVELOPMENTS LIMITED

UNIT 1 JUNCTION LANE,NEWTON LE WILLOWS,WA12 8DN

Number:06315489
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