General information

Office Address:

Oxford House Oxford Road Guiseley LS20 9AA Leeds

Number: OC418326

Incorporation date: 2017-07-25

Dissolution date: 2021-07-06

End of financial year: 31 July

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

The business was located in Leeds with reg. no. OC418326. This firm was established in the year 2017. The headquarters of the firm was located at Oxford House Oxford Road Guiseley. The zip code is LS20 9AA. This business was officially closed in 2021, which means it had been active for four years.

The companies that controlled the firm included: Eshton Investments Ltd and had 1/2 or less of voting rights. This company could have been reached in Leeds at St. Pauls Street, LS1 2JG and was registered as a PSC under the registration number 09301319. Eshton Thirty One Limited and had 1/2 or less of voting rights. This company could have been reached in Leeds at St. Pauls Street, LS1 2JG and was registered as a PSC under the registration number 05966744.

Financial data based on annual reports

Company staff

Role: Corporate LLP Designated Member

Appointed: 07 December 2018

Address: Leeds, LS1 2JG, England

Latest update: 27 January 2024

Role: Corporate LLP Designated Member

Appointed: 31 October 2017

Address: Leeds, LS1 2JG, England

Latest update: 27 January 2024

People with significant control

Eshton Investments Ltd
Address: 15 St. Pauls Street, Leeds, LS1 2JG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 09301319
Notified on 7 December 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Eshton Thirty One Limited
Address: 15 St. Pauls Street, Leeds, LS1 2JG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 05966744
Notified on 7 December 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Adam B.
Notified on 12 August 2017
Ceased on 7 December 2018
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Youssef B.
Notified on 12 August 2017
Ceased on 7 December 2018
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Youssef B.
Notified on 25 July 2017
Ceased on 12 August 2017
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Adam B.
Notified on 25 July 2017
Ceased on 12 August 2017
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 07 August 2021
Confirmation statement last made up date 24 July 2020
Annual Accounts
Start Date For Period Covered By Report 25 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

3
Company Age

Closest Companies - by postcode