Wish Star Limited

DataGardener
wish star limited
live
Micro

Wish Star Limited

04919677Private Limited With Share Capital

Richmond House, Lawnswood Business Park, Leeds, LS166QY
Incorporated

02/10/2003

Company Age

22 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Wish Star Limited (04919677) is a private limited with share capital incorporated on 02/10/2003 (22 years old) and registered in leeds, LS166QY. The company operates under SIC code 68209 and is classified as Micro.

Wish star limited is a real estate company based out of oakford house 291 low lane horsforth, leeds, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/10/2003
LS166QY
2 employees

Financial Overview

Total Assets

£608.2K

Liabilities

£182.9K

Net Assets

£425.3K

Est. Turnover

£751.4K

AI Estimated
Unreported
Cash

£120.2K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2016
Change Sail Address Company With New Address
Category:Address
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Termination Secretary Company With Name
Category:Officers
Date:20-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Annual Return
Date:04-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Officers
Date:02-10-2007
Legacy
Category:Officers
Date:02-10-2007
Legacy
Category:Address
Date:23-02-2007
Legacy
Category:Mortgage
Date:26-01-2007
Legacy
Category:Officers
Date:07-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2006
Legacy
Category:Annual Return
Date:13-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Annual Return
Date:02-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Officers
Date:21-03-2005
Legacy
Category:Annual Return
Date:21-10-2004
Legacy
Category:Officers
Date:14-10-2004
Legacy
Category:Officers
Date:13-10-2004
Legacy
Category:Accounts
Date:22-07-2004
Legacy
Category:Address
Date:22-07-2004
Legacy
Category:Officers
Date:22-12-2003
Legacy
Category:Officers
Date:18-12-2003
Legacy
Category:Mortgage
Date:12-12-2003
Legacy
Category:Address
Date:24-10-2003
Legacy
Category:Officers
Date:24-10-2003
Legacy
Category:Officers
Date:24-10-2003
Legacy
Category:Officers
Date:24-10-2003
Legacy
Category:Officers
Date:24-10-2003
Incorporation Company
Category:Incorporation
Date:02-10-2003

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date13/08/2025
Latest Accounts31/12/2024

Trading Addresses

Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS166QYRegistered
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS166QYRegistered
2Nd Floor, Woodside House, 261 Low Lane, Leeds, West Yorkshire, LS185NY

Contact

Richmond House, Lawnswood Business Park, Leeds, LS166QY