The Sofa Workshop Limited

DataGardener
dissolved
Unknown

The Sofa Workshop Limited

06707205Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

25/09/2008

Company Age

17 years

Directors

2

Employees

SIC Code

47599

Risk

not scored

Company Overview

Registration, classification & business activity

The Sofa Workshop Limited (06707205) is a private limited with share capital incorporated on 25/09/2008 (17 years old) and registered in leeds, LS14DL. The company operates under SIC code 47599 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47599
Unknown
Incorporated 25/09/2008
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:29-08-2025
Bona Vacantia Company
Category:Restoration
Date:21-09-2024
Bona Vacantia Company
Category:Restoration
Date:19-03-2024
Bona Vacantia Company
Category:Restoration
Date:16-12-2023
Bona Vacantia Company
Category:Restoration
Date:16-12-2023
Bona Vacantia Company
Category:Restoration
Date:14-12-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:11-07-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:11-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:23-05-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:20-10-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2013
Resolution
Category:Resolution
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2012
Capital Return Purchase Own Shares
Category:Capital
Date:29-06-2012
Capital Cancellation Shares
Category:Capital
Date:21-06-2012
Termination Director Company With Name
Category:Officers
Date:21-06-2012
Resolution
Category:Resolution
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Legacy
Category:Mortgage
Date:04-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2011
Resolution
Category:Resolution
Date:24-03-2011
Change Of Name Notice
Category:Change Of Name
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2009
Termination Director Company With Name
Category:Officers
Date:01-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-12-2009

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2021
Filing Date13/03/2020
Latest Accounts30/06/2019

Trading Addresses

8Th Floor Central Square, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered
Mill Pool House, Mill Lane, Godalming, Surrey, GU71EY

Contact

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL