72 WOOD STREET LIMITED
Overview
Company Name | 72 WOOD STREET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02945140 |
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 72 WOOD STREET LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 72 WOOD STREET LIMITED located?
Registered Office Address | Flat 5, 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 72 WOOD STREET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 72 WOOD STREET LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for 72 WOOD STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Anthony Jones as a director on Dec 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Somaia Jones as a director on Dec 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Salt as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Flat 4 72 Wood Street Ashby De La Zouch Leicestershire LE65 1EG to Flat 5, 72 Wood Street Ashby De La Zouch Leicestershire LE65 1EG on Sep 01, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of 72 WOOD STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Andrew Barry | Secretary | 72 Wood Street LE65 1EG Ashby De La Zouch Flat 5 Leicestershire United Kingdom | British | 158236460001 | ||||||
CHAPMAN, Jill | Director | Wood Street LE65 1EG Ashby De La Zouch Flat 5 72 Leicestershire United Kingdom | United Kingdom | British | None | 189300540001 | ||||
JONES, Paul Anthony | Director | 72 Wood Street LE65 1EG Ashby-De-La-Zouch Flat 1 England | United Kingdom | British | Retired | 303740800001 | ||||
JONES, Somaia | Director | 72 Wood Street LE65 1EG Ashby-De-La-Zouch Flat 4 England | United Kingdom | British | Housewife | 303740750001 | ||||
RITCHIE, Rachael Dorothy | Director | 84 Leicester Road Packington LE65 1TQ Ashby De La Zouch | United Kingdom | British | Business Manager | 76794550003 | ||||
BANFIELD, Arthur Reading | Secretary | Flat 4 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | British | Retired | 39581480001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BANFIELD, Arthur Reading | Director | Flat 4 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | British | Retired | 39581480001 | |||||
BRISTOL, Steven John | Director | Flat 5 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | British | Stock Control | 74709310001 | |||||
DOE, Thomas Peter | Director | 72 Wood Street LE65 1EG Ashby De La Zouch Flat 4 Leicestershire England | England | British | Physiotherapist | 158237980001 | ||||
HOPKINS, Jonathan Peter | Director | Flat 2 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | British | Landscape Gardener | 59393300002 | |||||
HULL, Graham Charles | Director | Flat 3 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | United Kingdom | British | Sales Manager | 90974600001 | ||||
LANDER, Samantha Rachael | Director | Flat 5 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | British | Advertising Sales | 48500350002 | |||||
SALT, Nicholas James | Director | Wood Street LE65 1EG Ashby De La Zouch Flat 4 Leics United Kingdom | England | British | None | 189701590001 | ||||
SYMES, Jillian Hazel | Director | Flat 2 72 Wood Street LE65 1EG Ashby De La Zouch Leicestershire | British | Pollution Control Office | 39581540001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for 72 WOOD STREET LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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