York (Haxby Road) Ltd

DataGardener
live
Micro

York (haxby Road) Ltd

07710852Private Limited With Share Capital

25A Park Square West, Leeds, LS12PW
Incorporated

19/07/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

York (haxby Road) Ltd (07710852) is a private limited with share capital incorporated on 19/07/2011 (14 years old) and registered in leeds, LS12PW. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 19/07/2011
LS12PW

Financial Overview

Total Assets

£68.8K

Liabilities

£82.0K

Net Assets

£-13.2K

Est. Turnover

£146.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:03-10-2024
Gazette Notice Voluntary
Category:Gazette
Date:10-09-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Termination Director Company With Name
Category:Officers
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Resolution
Category:Resolution
Date:01-09-2011
Legacy
Category:Mortgage
Date:20-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Incorporation Company
Category:Incorporation
Date:19-07-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date21/12/2023
Filing Date24/09/2022
Latest Accounts30/09/2021

Trading Addresses

25A Park Square West, Leeds, LS12PWRegistered
61 Bridge Street, Kington, Herefordshire, HR53DJ

Contact

25A Park Square West, Leeds, LS12PW