UKBizDB.co.uk

SHENG YOGA LIMITED

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

This company is commonly known as Sheng Yoga Limited. The company was founded 7 years ago and was given the registration number 10568164. The firm's registered office is in LEEDS. You can find them at Lower Ground Floor, Trafalgar House, 29 Park Place, Leeds, West Yorkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SHENG YOGA LIMITED
Company Number:10568164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Lower Ground Floor, Trafalgar House, 29 Park Place, Leeds, West Yorkshire, England, LS1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Branksome Drive, Shipley, England, BD18 4BE

Director20 January 2018Active
29, Park Place, Leeds, LS1 2SP

Director01 August 2017Active
Lower Ground Floor, Trafalgar House, 29 Park Place, Leeds, England, LS1 2SP

Director17 January 2017Active

People with Significant Control

Samuel Fong Sheng Brooks
Notified on:01 August 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:29, Park Place, Leeds, England, LS1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Ms Nichola Jane Green
Notified on:17 January 2017
Status:Active
Date of birth:June 1968
Nationality:English
Country of residence:England
Address:Lower Ground Floor, Trafalgar House, 29 Park Place, Leeds, England, LS1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ralph Potterton
Notified on:17 January 2017
Status:Active
Date of birth:June 1974
Nationality:English
Country of residence:England
Address:Lower Ground Floor, Trafalgar House, 29 Park Place, Leeds, England, LS1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Address

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

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Resolution

Resolution.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-01-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.