A 5 Minute Read Ltd

General information

Name:

A 5 Minute Read Limited

Office Address:

Jubilee House East Beach FY8 5FT Lytham St Annes

Number: 08552316

Incorporation date: 2013-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

A 5 Minute Read has been operating in this business field for eleven years. Established under no. 08552316, the firm is registered as a Private Limited Company. You may find the office of the company during business hours at the following address: Jubilee House East Beach, FY8 5FT Lytham St Annes. This firm's classified under the NACE and SIC code 71111, that means Architectural activities. Its latest annual accounts were submitted for the period up to 2022-05-31 and the most recent confirmation statement was released on 2023-05-31.

Current directors enumerated by the business include: Anna H. appointed in 2013 and Jonathan H. appointed on 2013-05-31.

Executives who control the firm include: Anna H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan H. owns over 1/2 to 3/4 of company shares.

Financial data based on annual reports

Company staff

Anna H.

Role: Director

Appointed: 31 May 2013

Latest update: 18 February 2024

Jonathan H.

Role: Director

Appointed: 31 May 2013

Latest update: 18 February 2024

People with significant control

Anna H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan H.
Notified on 6 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 31 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
10
Company Age

Similar companies nearby

Closest companies