UKBizDB.co.uk

SOUS LE NEZ LIMITED

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

This company is commonly known as Sous Le Nez Limited. The company was founded 23 years ago and was given the registration number 04184419. The firm's registered office is in ILKLEY. You can find them at Office Suite B Second Floor, 21a Brook Street, Ilkley, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SOUS LE NEZ LIMITED
Company Number:04184419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Office Suite B Second Floor, 21a Brook Street, Ilkley, England, LS29 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Parish Ghyll Road, Parish Ghyll Court, Ilkley, England, LS29 9NE

Director26 March 2001Active
Top Floor West, Wharfebank House, Wharfebank Mills, Ilkley Road, Otley, United Kingdom, LS21 3JP

Director01 December 2016Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 March 2001Active
32 Westgate, Guiseley, Leeds, LS20 8HL

Secretary01 September 2010Active
32 Westgate, Guiseley, Leeds, LS20 8HL

Secretary26 March 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 March 2001Active
11, Foster Avenue, Huddersfield, England, HD4 5LN

Director23 January 2014Active
Mayfield House, 18 Moor Close, Huddersfield, HD4 7BP

Director26 March 2001Active
3 Park Street, Yeadon, Leeds, LS19 7EY

Director01 May 2002Active

People with Significant Control

Mr Robert Neville Chamberlain
Notified on:11 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Top Floor West, Wharfebank House, Wharfebank Mills, Otley, United Kingdom, LS21 3JP
Nature of control:
  • Ownership of shares 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 (5 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
2023-07-22Insolvency

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

Download
2022-08-17Insolvency

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

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Address

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

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Address

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

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Address

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

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Miscellaneous

Legacy.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-02Officers

Change person director company with change date.

Download
2018-12-02Officers

Change person director company with change date.

Download
2018-11-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.