Aire Cbd Ltd is a private limited company situated at 307 Cripin Lofts, New York Road, Leeds LS2 7PF. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-01-17, this 5-year-old company is run by 3 directors.
Director Victoria D., appointed on 17 January 2019. Director Adam F., appointed on 17 January 2019. Director Oliver H., appointed on 17 January 2019.
The company is classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910).
The latest confirmation statement was filed on 2023-01-16 and the due date for the following filing is 2024-01-30. Likewise, the annual accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.
Office Address | 307 Cripin Lofts |
Office Address2 | New York Road |
Town | Leeds |
Post code | LS2 7PF |
Country of origin | United Kingdom |
Registration Number | 11772665 |
Date of Incorporation | Thu, 17th Jan 2019 |
Industry | Retail sale via mail order houses or via Internet |
End of financial Year | 31st January |
Company age | 5 years old |
Account next due date | Thu, 31st Oct 2024 (188 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Tue, 30th Jan 2024 (2024-01-30) |
Last confirmation statement dated | Mon, 16th Jan 2023 |
The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Adam F. This PSC and has 25-50% shares. The second one in the persons with significant control register is Oliver H. This PSC owns 25-50% shares. The third one is Victoria D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.
Adam F.
Notified on | 17 January 2019 |
Nature of control: |
25-50% shares |
Oliver H.
Notified on | 17 January 2019 |
Nature of control: |
25-50% shares |
Victoria D.
Notified on | 17 January 2019 |
Ceased on | 16 September 2019 |
Nature of control: |
25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 16th January 2024. New Address: 42 Highfield Ave Leeds West Yorkshire LS12 4BY. Previous address: 35 Spring Lane Pannal Harrogate West Yorkshire HG3 1NP United Kingdom filed on: 16th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy