Warning: file_put_contents(c/bd425549ce16b44f3d4fcb8fa39f5320.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Black Olive (leeds) Ltd, LS15 8DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BLACK OLIVE (LEEDS) LTD

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

This company is commonly known as The Black Olive (leeds) Ltd. The company was founded 6 years ago and was given the registration number 10968093. The firm's registered office is in LEEDS. You can find them at 28 Austhrope Road, , Leeds, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE BLACK OLIVE (LEEDS) LTD
Company Number:10968093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:28 Austhrope Road, Leeds, England, LS15 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O M.R. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

Director01 August 2020Active
28, Austhrope Road, Leeds, England, LS15 8DX

Director01 April 2020Active
28, Austhrope Road, Leeds, United Kingdom, LS15 8DX

Director18 September 2017Active
28, Austhrope Road, Leeds, England, LS15 8DX

Director01 October 2019Active
28, Austhrope Road, Leeds, United Kingdom, LS15 8DX

Director18 September 2017Active
28, Austhrope Road, Leeds, England, LS15 8DX

Director01 October 2019Active
28, Austhrope Road, Leeds, England, LS15 8DX

Director18 March 2019Active
28, Austhrope Road, Leeds, England, LS15 8DX

Director01 May 2020Active

People with Significant Control

Mr Rasoul Hassanzadeh Basmenji
Notified on:18 September 2017
Status:Active
Date of birth:July 1976
Nationality:Iranian
Country of residence:United Kingdom
Address:21, Cranmer Rise, Leeds, United Kingdom, LS17 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Majid Basmenji
Notified on:18 September 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:28, Austhrope Road, Leeds, United Kingdom, LS15 8DX
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
2023-09-14Insolvency

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

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-02Resolution

Resolution.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2019-11-09Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.