Warning: file_put_contents(c/2c78e7bb9abc2bcac859fd6b25e6e45e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Yaglam Limited, DA15 7AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

YAGLAM LIMITED

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

This company is commonly known as Yaglam Limited. The company was founded 6 years ago and was given the registration number 10858807. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, Kent. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:YAGLAM LIMITED
Company Number:10858807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:The Fold, 114 Station Road, Sidcup, Kent, United Kingdom, DA15 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Cardinal Way, Haverhill, United Kingdom, CB9 0DW

Director15 June 2020Active
The Mount Cardinals Green, Horseheath, Cambridge, United Kingdom, CB21 4QX

Secretary10 July 2017Active
The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE

Director30 April 2019Active
The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE

Director10 July 2017Active
The Mount Cardinals Green, Horseheath, Cambridge, United Kingdom, CB21 4QX

Director10 July 2017Active

People with Significant Control

Mr Earle Leonard Lambert
Notified on:15 June 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:18, Cardinal Way, Haverhill, United Kingdom, CB9 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Houssein Aziz
Notified on:30 April 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Lambert
Notified on:10 July 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hasan Yagir
Notified on:10 July 2017
Status:Active
Date of birth:February 1973
Nationality:Turkish
Country of residence:United Kingdom
Address:The Mount Cardinals Green, Horseheath, Cambridge, United Kingdom, CB21 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-11Resolution

Resolution.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2018-08-30Resolution

Resolution.

Download
2018-08-30Change of name

Change of name notice.

Download
2018-08-22Officers

Termination secretary company with name termination date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.