YORK WEST 2 LIMITED
Status | ACTIVE |
Company No. | 11712485 |
Category | Private Limited Company |
Incorporated | 05 Dec 2018 |
Age | 5 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
YORK WEST 2 LIMITED is an active private limited company with number 11712485. It was incorporated 5 years, 5 months, 29 days ago, on 05 December 2018. The company address is Leigh House Leigh House, Leeds, LS1 2JT, England.
Company Fillings
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-23
Officer name: Stephen James Ellis
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Stephen Broadley
Termination date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Greenhill Industries Limited
Notification date: 2021-07-02
Documents
Capital allotment shares
Date: 09 Jul 2021
Action Date: 02 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-02
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Ellis
Appointment date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: Leigh House St. Pauls Street Leeds LS1 2JT
Change date: 2020-01-03
Old address: Triune Court Monks Cross Drive Huntington York YO32 9GW United Kingdom
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-08
Psc name: Ig Development Holdings Limited
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-08
Psc name: North Star (York) Investment Limited
Documents
Cessation of a person with significant control
Date: 15 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen James Ellis
Cessation date: 2019-07-08
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Stephen Broadley
Appointment date: 2019-07-05
Documents
Some Companies
46 JAMES WATT WAY,ERITH,DA8 1SQ
Number: | 10704404 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 THE AVENUE,PINNER,HA5 5BJ
Number: | 09450692 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11933972 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CARPENDERS AVENUE,WATFORD,WD19 5BP
Number: | 09839971 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIMOSA,PRESTBURY,SK10 4PT
Number: | 07851645 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH ROAD,HOVE,BN3 2FN
Number: | 10396060 |
Status: | ACTIVE |
Category: | Private Limited Company |