Like2minds Limited

General information

Name:

Like2minds Ltd

Office Address:

Dmc Recovery 41 Greek Street SK3 8AX Stockport

Number: 07407530

Incorporation date: 2010-10-14

Dissolution date: 2019-11-14

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Like2minds started its operations in 2010 as a Private Limited Company registered with number: 07407530. This company's headquarters was based in Stockport at Dmc Recovery. This particular Like2minds Limited company had been operating in this business field for at least 9 years.

The limited company was supervised by one managing director: Hilary W. who was guiding it for 9 years.

Hilary 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.

Financial data based on annual reports

Company staff

Diane J.

Role: Secretary

Appointed: 24 January 2011

Latest update: 3 September 2023

Hilary W.

Role: Director

Appointed: 14 October 2010

Latest update: 3 September 2023

People with significant control

Hilary 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 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 28 October 2018
Confirmation statement last made up date 14 October 2017
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts 8 July 2014
Date Approval Accounts 8 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Woodgate House Park View Aston Clinton

Post code:

HP22 5JL

City / Town:

Aylesbury

HQ address,
2016

Address:

3 Lidcote Littlecote

Post code:

MK18 3RY

City / Town:

Nr. Dunton

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode