UKBizDB.co.uk

TOASTLOVECOFFEE C.I.C.

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

This company is commonly known as Toastlovecoffee C.i.c.. The company was founded 9 years ago and was given the registration number 09113164. The firm's registered office is in LEEDS. You can find them at C/o Blacks Solicitors Second Floor, City Point, 29 King Street, Leeds, West Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TOASTLOVECOFFEE C.I.C.
Company Number:09113164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:C/o Blacks Solicitors Second Floor, City Point, 29 King Street, Leeds, West Yorkshire, England, LS1 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Blacks Solicitors, Second Floor, City Point, 29 King Street, Leeds, England, LS1 2HL

Secretary02 July 2014Active
C/O Blacks Solicitors, Second Floor, City Point, 29 King Street, Leeds, England, LS1 2HL

Director07 May 2015Active
C/O Blacks Solicitors, Second Floor, City Point, 29 King Street, Leeds, England, LS1 2HL

Director02 July 2014Active

People with Significant Control

Mrs Anna Ruth Dyson
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:City Point, 29 King Street, Leeds, England, LS1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pippa Peta Brook
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:City Point, 29 King Street, Leeds, England, LS1 2HL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rebecca Kate Teiger
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:City Point, 29 King Street, Leeds, England, LS1 2HL
Nature of control:
  • 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-16Dissolution

Dissolution application strike off company.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Address

Change sail address company with old address new address.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Address

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

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Miscellaneous

Legacy.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Address

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

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Officers

Change person director company with change date.

Download
2016-06-24Annual return

Annual return company with made up date no member list.

Download
2016-06-24Address

Change sail address company with new address.

Download
2016-04-14Accounts

Accounts with accounts type total exemption full.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download
2015-06-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.