General information

Name:

Avenue 85 Ltd

Office Address:

45 Union Road New Mills SK22 3EL High Peak

Number: 06588042

Incorporation date: 2008-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the establishment of Avenue 85 Limited, the firm which is located at 45 Union Road, New Mills in High Peak. That would make 16 years Avenue 85 has been in the UK, as it was started on 8th May 2008. The company's registered no. is 06588042 and its zip code is SK22 3EL. It debuted under the name Lesports, but for the last eight years has been on the market under the name Avenue 85 Limited. This business's classified under the NACE and SIC code 47910: Retail sale via mail order houses or via Internet. 2022/05/31 is the last time when account status updates were filed.

Regarding to this particular company, a variety of director's tasks have been fulfilled by Thomas M. and James M.. Out of these two people, James M. has carried on with the company the longest, having been a vital addition to officers' team since 8th May 2008.

Executives who have control over the firm are as follows: Thomas M. owns 1/2 or less of company shares. James M. owns 1/2 or less of company shares.

  • Previous company's names
  • Avenue 85 Limited 2016-02-19
  • Lesports Limited 2008-05-08

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 01 March 2017

Latest update: 23 January 2024

James M.

Role: Director

Appointed: 08 May 2008

Latest update: 23 January 2024

People with significant control

Thomas M.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares
James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 August 2014
Annual Accounts 24th August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24th August 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 September 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/05/08 (CS01)
filed on: 25th, May 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46420 : Wholesale of clothing and footwear
15
Company Age

Similar companies nearby

Closest companies