Cheeky Monkeys (northowram) Limited

General information

Name:

Cheeky Monkeys (northowram) Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04882072

Incorporation date: 2003-08-29

Dissolution date: 2021-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Leeds with reg. no. 04882072. This company was registered in the year 2003. The main office of this firm was located at Resolution House 12 Mill Hill. The post code for this location is LS1 5DQ. The company was formally closed on 2021-04-06, which means it had been active for eighteen years. The company's registered name switch from Childrens Corner (north Owram) to Cheeky Monkeys (northowram) Limited came on 2006-10-09.

This specific business was administered by a single director: Valerie W. who was caring of it for 15 years.

Valerie W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cheeky Monkeys (northowram) Limited 2006-10-09
  • Childrens Corner (north Owram) Limited 2003-08-29

Financial data based on annual reports

Company staff

Susan H.

Role: Secretary

Appointed: 27 December 2008

Latest update: 19 January 2024

Valerie W.

Role: Director

Appointed: 08 September 2006

Latest update: 19 January 2024

People with significant control

Valerie W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 01 March 2019
Confirmation statement last made up date 15 February 2018
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 29 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 December 2013
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 January 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Tue, 11th Dec 2018. New Address: Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ. Previous address: 64 Hall Lane Armley Leeds LS12 2LH England (AD01)
filed on: 11th, December 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
17
Company Age

Closest Companies - by postcode