ST IVES DIRECT LEEDS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-07-05 View Report
Address. New address: The Spitfire Building 71 Collier Street London N1 9BE. 2022-02-04 View Report
Address. New address: 30 Finsbury Square London EC2A 1AG. Old address: The Spitfire Building 71 Collier Street London N1 9BE England. Change date: 2022-01-07. 2022-01-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-07 View Report
Resolution. Description: Resolutions. 2022-01-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-07 View Report
Persons with significant control. Change date: 2021-09-27. Psc name: Kin and Carta Investments Limited. 2021-09-30 View Report
Address. Change date: 2021-09-30. Old address: 11 Soho Street Soho London W1D 3AD England. New address: The Spitfire Building 71 Collier Street London N1 9BE. 2021-09-30 View Report
Officers. Officer name: Michael Francis Gallagher. Appointment date: 2021-07-06. 2021-07-30 View Report
Officers. Officer name: George Chris Kutsor. Termination date: 2021-07-06. 2021-07-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-06-23 View Report
Accounts. Legacy. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20. 2021-06-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20. 2021-06-12 View Report
Officers. Termination date: 2021-01-19. Officer name: Kin and Carta Plc. 2021-02-15 View Report
Officers. Officer name: Mr George Chris Kutsor. Appointment date: 2021-02-05. 2021-02-15 View Report
Persons with significant control. Psc name: Kin and Carta Investments Limited. Change date: 2020-11-06. 2020-11-06 View Report
Officers. Officer name: Mr Daniel Fattal. Change date: 2020-11-06. 2020-11-06 View Report
Officers. Change date: 2020-11-06. Officer name: Kin and Carta Plc. 2020-11-06 View Report
Officers. Officer name: Daniel Fattal. Change date: 2020-11-06. 2020-11-06 View Report
Address. New address: 11 Soho Street Soho London W1D 3AD. Change date: 2020-11-06. Old address: One Tudor Street London EC4Y 0AH. 2020-11-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-08-05 View Report
Accounts. Legacy. 2020-08-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19. 2020-08-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19. 2020-08-05 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Officers. Change date: 2018-10-01. Officer name: St Ives Plc. 2020-06-15 View Report
Persons with significant control. Change date: 2020-02-07. Psc name: St Ives Holdings Limited. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-05-07 View Report
Accounts. Legacy. 2019-05-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 03/08/18. 2019-05-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 03/08/18. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-05-03 View Report
Accounts. Legacy. 2018-05-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/07/17. 2018-05-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/07/17. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-04-27 View Report
Accounts. Legacy. 2017-04-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/16. 2017-04-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/07/16. 2017-04-27 View Report
Annual return. With made up date full list shareholders. 2016-07-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-05-03 View Report
Accounts. Legacy. 2016-05-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/15. 2016-05-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/15. 2016-05-03 View Report
Officers. Officer name: Daniel Fattal. Appointment date: 2015-11-11. 2015-11-17 View Report