O'connell East Limited

General information

Name:

O'connell East Ltd

Office Address:

Third Floor 10 South Parade LS1 5QS Leeds

Number: 03068886

Incorporation date: 1995-06-15

Dissolution date: 2023-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

O'connell East came into being in 1995 as a company enlisted under no 03068886, located at LS1 5QS Leeds at Third Floor. This firm's last known status was dissolved. O'connell East had been in this business field for at least twenty eight years.

Our information that details the following enterprise's management reveals that the last two directors were: Gary E. and Paul O. who became the part of the company on June 20, 1995.

Executives who controlled the firm include: Paul O. owned 1/2 or less of company shares. Gary E. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gary E.

Role: Director

Appointed: 20 June 1995

Latest update: 8 April 2024

Paul O.

Role: Secretary

Appointed: 20 June 1995

Latest update: 8 April 2024

Paul O.

Role: Director

Appointed: 20 June 1995

Latest update: 8 April 2024

People with significant control

Paul O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 10 July 2022
Confirmation statement last made up date 26 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2020 (AA)
filed on: 21st, May 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

63 Newton Street

Post code:

M1 1ET

City / Town:

Manchester

HQ address,
2014

Address:

63 Newton Street

Post code:

M1 1ET

City / Town:

Manchester

HQ address,
2015

Address:

63 Newton Street

Post code:

M1 1ET

City / Town:

Manchester

HQ address,
2016

Address:

63 Newton Street

Post code:

M1 1ET

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Triton Accountancy Services Ltd

Address:

Automation House Newton Rd Lowton St Mary's

Post code:

WA3 2AN

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
28
Company Age

Closest Companies - by postcode