Cuba Lily (north East) Limited

General information

Name:

Cuba Lily (north East) Ltd

Office Address:

Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 07136497

Incorporation date: 2010-01-26

Dissolution date: 2023-07-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Suite 5 2nd Floor Bulman House Regent Centre, Newcastle Upon Tyne NE3 3LS Cuba Lily (north East) Limited was classified as a Private Limited Company registered under the 07136497 Companies House Reg No. It'd been established 14 years ago before was dissolved on 2023-07-21. Started as Uba (north East), this business used the business name until 2010-02-23, at which point it got changed to Cuba Lily (north East) Limited.

The business was managed by one director: Michael L. who was leading it from 2014-07-01 to dissolution date on 2023-07-21.

Michael L. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Cuba Lily (north East) Limited 2010-02-23
  • Uba (north East) Limited 2010-01-26

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 01 July 2014

Latest update: 24 December 2023

People with significant control

Michael L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah D.
Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 09 February 2022
Confirmation statement last made up date 26 January 2021
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 29 April 2013
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 8 October 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 22 May 2015
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
13
Company Age

Closest Companies - by postcode