UKBizDB.co.uk

FIVE STAR LEIGH LIMITED

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

This company is commonly known as Five Star Leigh Limited. The company was founded 7 years ago and was given the registration number 10808025. The firm's registered office is in LEIGH. You can find them at 28 Union Street, , Leigh, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FIVE STAR LEIGH LIMITED
Company Number:10808025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:28 Union Street, Leigh, England, WN7 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Moreton Drive, Leigh, England, WN7 3NF

Director31 January 2024Active
28, Union Street, Leigh, England, WN7 1AT

Director02 March 2023Active
28a, Union Street, Leigh, England, WN7 1AT

Director07 September 2017Active
Unit 5, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director07 June 2017Active
28, Union Street, Leigh, England, WN7 1AT

Director14 February 2023Active
10, Highfield Road, London, England, N21 3HA

Director07 June 2017Active

People with Significant Control

Mr Adman Hamadamin Hussain
Notified on:31 January 2024
Status:Active
Date of birth:January 1986
Nationality:Iranian
Country of residence:England
Address:37, Moreton Drive, Leigh, England, WN7 3NF
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 as trust
  • Significant influence or control as firm
Mr Seyhan Guzel
Notified on:07 September 2017
Status:Active
Date of birth:February 1989
Nationality:Turkish
Country of residence:England
Address:28a, Union Street, Leigh, England, WN7 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Abidin Seyfi
Notified on:07 June 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:10, Highfield Road, London, England, N21 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Holder
Notified on:07 June 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, 25-27 The Burroughs, London, United Kingdom, NW4 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-05Accounts

Change account reference date company previous shortened.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Address

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

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.