General information

Name:

Street Clothes Ltd

Office Address:

Duncan Chambers 9 Duncan Street LS1 6DQ Leeds

Number: 01456300

Incorporation date: 1979-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was founded is 1979-10-23. Started under no. 01456300, this company is registered as a Private Limited Company. You may find the main office of the firm during office hours under the following location: Duncan Chambers 9 Duncan Street, LS1 6DQ Leeds. This company's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Street Clothes Ltd released its latest accounts for the financial period up to 2023-03-31. The business most recent confirmation statement was released on 2023-05-14.

According to the firm's executives data, for 33 years there have been two directors: Susan N. and Jeremy T..

Executives who have control over the firm are as follows: Susan N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan N.

Role: Secretary

Latest update: 2 March 2024

Susan N.

Role: Director

Appointed: 14 May 1991

Latest update: 2 March 2024

Jeremy T.

Role: Director

Appointed: 14 May 1991

Latest update: 2 March 2024

People with significant control

Susan N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 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 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 November 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 47710 : Retail sale of clothing in specialised stores
44
Company Age

Similar companies nearby

Closest companies