General information

Name:

Sweet Luxuries Ltd

Office Address:

Springfield House 76 Wellington Street LS1 2AY Leeds

Number: 06797578

Incorporation date: 2009-01-21

Dissolution date: 2022-07-12

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the launching of Sweet Luxuries Limited, the firm located at Springfield House, 76 Wellington Street, Leeds. It was established on 21st January 2009. The firm reg. no. was 06797578 and the post code was LS1 2AY. It had been operating in this business for thirteen years until 12th July 2022. It was known as Nanoco Group until 30th April 2009, then the company name got changed to Schosween. The definitive was known as took place on 29th December 2009.

Laurence D. was this particular company's director, appointed in 2012 in October.

The companies that controlled this firm were as follows: Schofield Sweeney Llp 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 76 Wellington Street, LS1 2AY and was registered as a PSC under the registration number Oc303400.

  • Previous company's names
  • Sweet Luxuries Limited 2009-12-29
  • Schosween Limited 2009-04-30
  • Nanoco Group Limited 2009-01-21

Financial data based on annual reports

Company staff

Laurence D.

Role: Director

Appointed: 23 October 2012

Latest update: 16 August 2023

People with significant control

Schofield Sweeney Llp
Address: Schofield Sweeney, Springfield House 76 Wellington Street, Leeds, LS1 2AY, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered United Kingdom Registrar Of Companies
Registration number Oc303400
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 16 January 2020
Confirmation statement last made up date 02 January 2019
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 23 October 2012
Annual Accounts 6 February 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 6 February 2013
Annual Accounts 21 September 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 21 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 October 2015
Annual Accounts 12 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 12 October 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies