Company NameStorage (Leeds) Ltd
DirectorMichael Philip Wilson
Company StatusActive
Company Number13765298
CategoryPrivate Limited Company
Incorporation Date25 November 2021(2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 50a Alderley Road
Wilmslow
SK9 1NT
Secretary NameMr Jonathan Adam Aikman Hall
StatusCurrent
Appointed21 December 2021(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressNo 2 50a Alderley Road
Wilmslow
SK9 1NT

Location

Registered AddressFlexiss Group Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 May 2023Registered office address changed from No 2 50a Alderley Road Wilmslow SK9 1NT United Kingdom to Flexiss Group Lower Meadow Road Handforth Wilmslow SK9 3nd on 10 May 2023 (1 page)
30 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
28 July 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 100
(4 pages)
26 July 2022Cessation of Michael Philip Wilson as a person with significant control on 21 July 2022 (1 page)
26 July 2022Notification of Seneca Nominees Limited as a person with significant control on 21 July 2022 (2 pages)
26 July 2022Sub-division of shares on 21 July 2022 (4 pages)
25 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 July 2022Change of share class name or designation (2 pages)
25 July 2022Particulars of variation of rights attached to shares (2 pages)
25 July 2022Memorandum and Articles of Association (19 pages)
6 June 2022Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
21 December 2021Appointment of Mr Jonathan Adam Aikman Hall as a secretary on 21 December 2021 (2 pages)
25 November 2021Incorporation
Statement of capital on 2021-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)