UKBizDB.co.uk

Y L ADVERTISERS LTD

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

This company is commonly known as Y L Advertisers Ltd. The company was founded 5 years ago and was given the registration number 11784985. The firm's registered office is in LONDON. You can find them at 60 Lawrence Avenue, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:Y L ADVERTISERS LTD
Company Number:11784985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:60 Lawrence Avenue, London, England, NW10 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Blandford Street, Sunderland, England, SR1 3JP

Director15 September 2022Active
3, Stonebridge Park, London, England, NW10 8EN

Secretary03 January 2020Active
50, Third Avenue, London, England, E12 6DU

Director12 April 2022Active
3, Stonebridge Park, London, England, NW10 8EN

Director15 February 2020Active
5, Keswick Close, Todmorden, England, OL14 8EJ

Director05 December 2020Active
60, Lawrence Avenue, London, England, NW10 8EW

Director04 November 2020Active
3, Stonebridge Park, London, England, NW10 8EN

Director14 May 2020Active
3, Stonebridge Park, London, England, NW10 8EN

Director03 January 2020Active
10, Perth Avenue, London, United Kingdom, NW9 7JP

Director24 January 2019Active

People with Significant Control

Mr Ala Uddin
Notified on:15 September 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:6, Blandford Street, Sunderland, England, SR1 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afzaal Ahmed
Notified on:05 December 2020
Status:Active
Date of birth:January 1980
Nationality:French
Country of residence:England
Address:50, Third Avenue, London, England, E12 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shazaan Mohamed Chawdry
Notified on:04 November 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:England
Address:60, Lawrence Avenue, London, England, NW10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shazaan Mohamed Chawdry
Notified on:14 May 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:3, Stonebridge Park, London, England, NW10 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alia Ashraf
Notified on:15 February 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:3, Stonebridge Park, London, England, NW10 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahad Ahmad Cigeh
Notified on:03 January 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:60, Lawrence Avenue, London, England, NW10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Yacin Lakehal
Notified on:24 January 2019
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:United Kingdom
Address:10, Perth Avenue, London, United Kingdom, NW9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-06Insolvency

Liquidation compulsory winding up order.

Download
2023-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-02-07Gazette

Gazette filings brought up to date.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Address

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

Download
2023-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Address

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

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-12Address

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

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Address

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

Download

Copyright © 2024. All rights reserved.