S Crosby & L Neelands Limited

General information

Name:

S Crosby & L Neelands Ltd

Office Address:

C/o Armstrong Watson 3rd Floor, 10 South Parade LS1 5QS Leeds

Number: 08928305

Incorporation date: 2014-03-07

Dissolution date: 2021-01-14

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Armstrong Watson, Leeds LS1 5QS S Crosby & L Neelands Limited was a Private Limited Company registered under the 08928305 Companies House Reg No. This firm had been launched ten years ago before was dissolved on 2021-01-14. Founded as The Daimon Barber, the company used the business name until 2019-04-30, then it got changed to S Crosby & L Neelands Limited.

The directors were: Stephen C. designated to this position on 2014-10-15 and Leo N. designated to this position on 2014-03-07.

Executives who had significant control over the firm were: Leo N. owned 1/2 or less of company shares. Stephen C. owned 1/2 or less of company shares.

  • Previous company's names
  • S Crosby & L Neelands Limited 2019-04-30
  • The Daimon Barber Limited 2014-03-07

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 15 October 2014

Latest update: 26 October 2023

Leo N.

Role: Director

Appointed: 07 March 2014

Latest update: 26 October 2023

People with significant control

Leo N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2019
Account last made up date 30 March 2018
Confirmation statement next due date 21 March 2020
Confirmation statement last made up date 07 March 2019
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-30
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-03-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
6
Company Age

Closest Companies - by postcode