Humpit Hummus Limited

DataGardener
humpit hummus limited
in liquidation
Micro

Humpit Hummus Limited

09595844Private Limited With Share Capital

8 Fusion Court Aberford Road, Leeds, LS252GH
Incorporated

18/05/2015

Company Age

10 years

Directors

3

Employees

11

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

Humpit Hummus Limited (09595844) is a private limited with share capital incorporated on 18/05/2015 (10 years old) and registered in leeds, LS252GH. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Humpit hummus limited is a restaurants company based out of united kingdom.

Private Limited With Share Capital
SIC: 56102
Micro
Incorporated 18/05/2015
LS252GH
11 employees

Financial Overview

Total Assets

£76.4K

Liabilities

£182.9K

Net Assets

£-106.6K

Cash

£0

Key Metrics

11

Employees

3

Directors

5

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-09-2024
Resolution
Category:Resolution
Date:18-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-07-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Capital Allotment Shares
Category:Capital
Date:07-11-2018
Resolution
Category:Resolution
Date:24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:01-09-2017
Capital Allotment Shares
Category:Capital
Date:01-09-2017
Resolution
Category:Resolution
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-07-2015
Incorporation Company
Category:Incorporation
Date:18-05-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2025
Filing Date31/07/2024
Latest Accounts31/10/2023

Trading Addresses

1 Mariner Court, Durkar, Wakefield, West Yorkshire, WF43FL
8 Fusion Court, Aberford Road, Garforth, Leeds, LS252GHRegistered

Related Companies

2

Contact