UKBizDB.co.uk

STRAND ACQUISITION LIMITED

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

This company is commonly known as Strand Acquisition Limited. The company was founded 11 years ago and was given the registration number 08270432. The firm's registered office is in LEEDS. You can find them at 20-22 Bridge End, , Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STRAND ACQUISITION LIMITED
Company Number:08270432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:29 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20-22 Bridge End, Leeds, England, LS1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Bridge End, Leeds, England, LS1 4DJ

Director19 November 2015Active
22 Village Square, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW

Corporate Secretary17 June 2016Active
Ground First And Second, Princes Exchange, Princes Square, Leeds, England, LS1 4HY

Director26 September 2013Active
Mounteney Solicitors, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW

Director17 June 2016Active
South Lodge, Thorn Lane, Leeds, England, LS8 1NN

Director21 February 2014Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director26 October 2012Active
Cie Sucriere De St Antoine, M59 St Antoine Se, Goodlands, Mauritius, GPO BOX 244

Director26 October 2012Active

People with Significant Control

Mr Adam Myers
Notified on:01 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:20-22, Bridge End, Leeds, England, LS1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Charles Statman
Notified on:01 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:20-22, Bridge End, Leeds, England, LS1 4DJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Address

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

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-18Gazette

Gazette filings brought up to date.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-12-08Officers

Termination secretary company with name termination date.

Download
2016-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Appoint corporate secretary company with name date.

Download
2016-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.