UKBizDB.co.uk

CREATIVE GROUP INC LTD.

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

This company is commonly known as Creative Group Inc Ltd.. The company was founded 6 years ago and was given the registration number 10868477. The firm's registered office is in LEEDS. You can find them at 22 Burley Street, Leeds, Leeds, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:CREATIVE GROUP INC LTD.
Company Number:10868477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47650 - Retail sale of games and toys in specialised stores
  • 47710 - Retail sale of clothing in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peters Square, 1 Oxford St, Manchester, M1 4PB

Director01 July 2019Active
Unit 13, Millshaw Park Avenue, Leeds, United Kingdom, LS11 0LR

Director17 July 2017Active
22, Burley Street, Leeds, Leeds, United Kingdom, LS3 1LB

Director21 June 2019Active

People with Significant Control

Mr Benjamin James Lawton
Notified on:01 July 2019
Status:Active
Date of birth:June 1994
Nationality:British
Address:11th Floor, Landmark St Peters Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jayne Rachael Lawton
Notified on:21 June 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:22, Burley Street, Leeds, United Kingdom, LS3 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin James Lawton
Notified on:17 July 2017
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 13, Millshaw Park Avenue, Leeds, United Kingdom, LS11 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Address

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

Download
2021-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-12Address

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

Download
2021-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Address

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

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.