General information

Name:

Shadwell Vision Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 08347826

Incorporation date: 2013-01-04

Dissolution date: 2020-12-07

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Leeds under the following Company Registration No.: 08347826. It was established in 2013. The office of the firm was situated at Minerva 29 East Parade. The zip code for this address is LS1 5PS. This company was dissolved on 2020-12-07, which means it had been in business for 7 years.

Taking into consideration the following firm's register, there were two directors: Rebecca H. and Liam M..

The companies with significant control over this firm were: One Vision Holdings owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at Shadwell Walk, LS17 6EQ, West Yorkshire and was registered as a PSC under the reg no 09907745.

Financial data based on annual reports

Company staff

Rebecca H.

Role: Director

Appointed: 04 January 2013

Latest update: 22 December 2023

Liam M.

Role: Director

Appointed: 04 January 2013

Latest update: 22 December 2023

People with significant control

One Vision Holdings
Address: 5 Shadwell Walk, Leeds, West Yorkshire, LS17 6EQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 09907745
Notified on 31 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rebecca H.
Notified on 6 April 2016
Ceased on 31 May 2016
Nature of control:
substantial control or influence
Liam M.
Notified on 6 April 2016
Ceased on 31 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 22 July 2019
Confirmation statement last made up date 08 July 2018
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts 3 June 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 3 June 2015
Annual Accounts
End Date For Period Covered By Report 2017-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47782 : Retail sale by opticians
7
Company Age

Closest Companies - by postcode