Yortonheath Outstanding Ltd

General information

Name:

Yortonheath Outstanding Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09606508

Incorporation date: 2015-05-23

Dissolution date: 2023-03-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Yortonheath Outstanding began its operations in 2015 as a Private Limited Company registered with number: 09606508. This company's registered office was located in Leicester at Unit 1C, 55. This particular Yortonheath Outstanding Ltd company had been operating offering its services for at least eight years.

This specific limited company was administered by 1 managing director: Mohammed A. who was administering it from 2022-06-08 to dissolution date on 2023-03-28.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 08 June 2022

Latest update: 6 August 2023

People with significant control

Mohammed A.
Notified on 8 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashley R.
Notified on 7 August 2020
Ceased on 8 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shane K.
Notified on 30 October 2019
Ceased on 7 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew R.
Notified on 23 May 2019
Ceased on 30 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew L.
Notified on 26 October 2018
Ceased on 23 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Reece T.
Notified on 13 March 2018
Ceased on 26 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominic E.
Notified on 10 November 2017
Ceased on 13 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren S.
Notified on 3 March 2017
Ceased on 10 November 2017
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 06 June 2023
Confirmation statement last made up date 23 May 2022
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 23 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
7
Company Age