WOODSTOCK LEABANK OFFICE FURNITURE LIMITED
Overview
| Company Name | WOODSTOCK LEABANK OFFICE FURNITURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02861506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
- Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WOODSTOCK LEABANK OFFICE FURNITURE LIMITED located?
| Registered Office Address | 1300 Park Avenue Aztec West BS32 4RX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIALMODE (129) LIMITED | Oct 12, 1993 | Oct 12, 1993 |
What are the latest accounts for WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Facey as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Registered office address changed from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 1300 Park Avenue Aztec West Bristol BS32 4RX on May 15, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 9 pages | AA | ||
Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on Sep 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Britannic House 51 North Hill Plymouth PL4 8HZ England to C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on Mar 11, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 028615060011 in full | 1 pages | MR04 | ||
Satisfaction of charge 028615060015 in full | 1 pages | MR04 | ||
Satisfaction of charge 028615060012 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2018 | 9 pages | AA | ||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||
Termination of appointment of Martin James as a director on May 22, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OMALLEY, Joseph | Director | Aztec West BS32 4RX Bristol 1300 Park Avenue England | England | British | 88101910005 | |||||
| WOOLER, Daniel Anthony | Director | North Hill PL4 8HZ Plymouth 51 England | United Kingdom | British | 56261740003 | |||||
| ATHERTON, Derek Frederick | Secretary | 11 Woburn Drive Hale WA15 8LZ Altrincham Cheshire | British | 31824280005 | ||||||
| RYALLS, Louise | Secretary | Corrie Way Bredbury Park Industrial Est SK6 2ST Bredbury, Stockport Cheshire | British | 100231400001 | ||||||
| DIALMODE SECRETARIES LIMITED | Nominee Secretary | Suite 501 Sunlight House Quay Street M3 3LD Manchester | 900005920001 | |||||||
| ATHERTON, Derek Frederick | Director | 11 Woburn Drive Hale WA15 8LZ Altrincham Cheshire | United Kingdom | British | 31824280005 | |||||
| ATHERTON, Paul Derek | Director | Corrie Way Bredbury Park Industrial Est SK6 2ST Bredbury, Stockport Cheshire | United Kingdom | British | 140252680001 | |||||
| EMBLEY, Ann | Director | 69a Yew Tree Drive Bredbury SK6 2HH Stockport Cheshire | British | 49810330001 | ||||||
| FACEY, Christopher | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | Wales | British | 209026070001 | |||||
| INGHAM, Timothy Simon Mark | Director | Corrie Way Bredbury Park Industrial Est SK6 2ST Bredbury, Stockport Cheshire | United Kingdom | British | 114575090002 | |||||
| JAMES, Martin | Director | Aztec West Almondsbury BS32 4RX Bristol 1300 England | United Kingdom | British | 175968290001 | |||||
| RYALLS, Louise | Director | Corrie Way Bredbury Park Industrial Est SK6 2ST Bredbury, Stockport Cheshire | United Kingdom | British | 100231400001 | |||||
| SUNLIGHT HOUSE NOMINEES LIMITED | Nominee Director | Suite 501 Sunlight House Quay Street M3 3LD Manchester | 900005910001 |
Who are the persons with significant control of WOODSTOCK LEABANK OFFICE FURNITURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ww (Uk) Limited T/A Tc Group | May 20, 2016 | Aztec West Almondsbury BS32 4RX Bristol 1300 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0