General information

Name:

Vsj Ltd

Office Address:

C/o Kpmg Llp 1 Sovereign Square Sovereign Street LS1 4DA Leeds

Number: 04267217

Incorporation date: 2001-08-08

Dissolution date: 2021-06-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Leeds under the following Company Registration No.: 04267217. It was registered in 2001. The headquarters of this firm was located at C/o Kpmg Llp 1 Sovereign Square Sovereign Street. The zip code for this location is LS1 4DA. The enterprise was dissolved in 2021, which means it had been in business for 20 years. The company's name switch from Southgate to Vsj Limited took place on 2002/02/27.

Vicky L. was this particular firm's director, selected to lead the company in 2006.

Catherine L. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Vsj Limited 2002-02-27
  • Southgate Limited 2001-08-08

Financial data based on annual reports

Company staff

Vicky L.

Role: Secretary

Appointed: 22 September 2009

Latest update: 19 May 2023

Vicky L.

Role: Director

Appointed: 01 September 2006

Latest update: 19 May 2023

People with significant control

Catherine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 22 August 2018
Confirmation statement last made up date 08 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts 30 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2018/05/23. New Address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA. Previous address: Langlands Pallet Hill Penrith Cumbria CA11 0BY (AD01)
filed on: 23rd, May 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Langlands Pallet Hill

Post code:

CA11 0BY

City / Town:

Penrith

HQ address,
2013

Address:

Langlands Pallet Hill

Post code:

CA11 0BY

City / Town:

Penrith

HQ address,
2014

Address:

Langlands Pallet Hill

Post code:

CA11 0BY

City / Town:

Penrith

HQ address,
2015

Address:

Langlands Pallet Hill

Post code:

CA11 0BY

City / Town:

Penrith

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
19
Company Age

Similar companies nearby

Closest companies