General information

Name:

Woolf Brown Ltd

Office Address:

First Floor, 4310 Park Approach First Floor, 4310 Park Approach Thorpe Park LS15 8GB Leeds

Number: 06912041

Incorporation date: 2009-05-21

Dissolution date: 2023-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Woolf Brown was created on 21st May 2009 as a private limited company. This firm head office was situated in Leeds on First Floor, 4310 Park Approach First Floor, 4310 Park Approach, Thorpe Park. The address zip code is LS15 8GB. The registration number for Woolf Brown Limited was 06912041. Woolf Brown Limited had been in business for fourteen years until 23rd May 2023. twelve years ago the firm changed its business name from Landlord Pa to Woolf Brown Limited.

The following business was managed by one managing director: Deborah B. who was administering it for fourteen years.

Deborah B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Woolf Brown Limited 2012-05-29
  • Landlord Pa Limited 2009-05-21

Financial data based on annual reports

Company staff

Deborah B.

Role: Director

Appointed: 21 May 2009

Latest update: 24 July 2023

People with significant control

Deborah B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 14 June 2023
Confirmation statement last made up date 31 May 2022
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 11 December 2012
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 21 February 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts 21 February 2017
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Closest Companies - by postcode