This company is commonly known as Asthall Mastery Ltd. The company was founded 9 years ago and was given the registration number 09524797. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, West Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ASTHALL MASTERY LTD |
---|---|---|
Company Number | : | 09524797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
3, Rectory Place Flats, Weyhill, Andover, United Kingdom, SP11 0QA | Director | 07 May 2015 | Active |
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Todd Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-22 | Dissolution | Dissolution application strike off company. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Appoint person director company with name date. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
2015-05-12 | Address | Change registered office address company with date old address new address. | Download |
2015-04-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.