UKBizDB.co.uk

BUSINESS SOLUTIONS LEEDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Solutions Leeds Ltd. The company was founded 5 years ago and was given the registration number 11961188. The firm's registered office is in LEEDS. You can find them at Business Solutions Leeds, 22 Burley Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS SOLUTIONS LEEDS LTD
Company Number:11961188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Business Solutions Leeds, 22 Burley Street, Leeds, United Kingdom, LS3 1LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Solutions Leeds, 22 Burley Street, Leeds, United Kingdom, LS3 1LB

Director01 June 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director11 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 April 2019Active

People with Significant Control

Mr Tabraz Rahman
Notified on:01 June 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Lyel Accountants Ltd, Annexe G, Oaktree House, Leeds, England, LS8 3LG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:11 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 May 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:24 April 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Resolution

Resolution.

Download
2020-06-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.