Trajan Law Russell House Ltd LEEDS


Trajan Law Russell House Ltd was dissolved on 2023-08-30. Trajan Law Russell House was a private limited company that was located at C/O Armstrong Watson Third Floor, 10 South Parade, Leeds, LS1 5QS. Its total net worth was estimated to be around 100 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2015-11-25) was run by 1 director.
Director Owen C. who was appointed on 25 November 2015.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was filed on 2020-08-20 and last time the statutory accounts were filed was on 30 September 2018.

Trajan Law Russell House Ltd Address / Contact

Office Address C/o Armstrong Watson Third Floor
Office Address2 10 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09889497
Date of Incorporation Wed, 25th Nov 2015
Date of Dissolution Wed, 30th Aug 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Fri, 3rd Sep 2021
Last confirmation statement dated Thu, 20th Aug 2020

Company staff

Owen C.

Position: Director

Appointed: 25 November 2015

Robert M.

Position: Director

Appointed: 13 July 2017

Resigned: 20 August 2020

Robert M.

Position: Director

Appointed: 29 July 2016

Resigned: 21 February 2017

Emma C.

Position: Director

Appointed: 25 November 2015

Resigned: 02 October 2017

Kimini J.

Position: Director

Appointed: 25 November 2015

Resigned: 28 July 2016

Robert M.

Position: Director

Appointed: 25 November 2015

Resigned: 28 July 2016

People with significant control

Owen C.

Notified on 1 June 2016
Nature of control: 25-50% shares

Robert M.

Notified on 2 October 2017
Ceased on 20 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Emma C.

Notified on 1 June 2016
Ceased on 2 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-09-30
Net Worth100  
Balance Sheet
Cash Bank On Hand10019 547158
Current Assets10019 862-74 763
Debtors 315-74 921
Net Assets Liabilities100814-780
Other Debtors 31519 200
Property Plant Equipment 690 973886 973
Cash Bank In Hand100  
Net Assets Liabilities Including Pension Asset Liability100  
Reserves/Capital
Shareholder Funds100  
Other
Additions Other Than Through Business Combinations Property Plant Equipment 690 973196 000
Amounts Owed By Group Undertakings Participating Interests  -94 121
Amounts Owed To Group Undertakings Participating Interests 70 00073 442
Bank Borrowings Overdrafts  376 686
Comprehensive Income Expense 714 
Corporation Tax Payable 178178
Creditors 710 021812 990
Income Expense Recognised Directly In Equity100  
Issue Equity Instruments100  
Net Current Assets Liabilities100-690 159-887 753
Other Creditors 632 164304 135
Other Finance Costs 20 000 
Other Taxation Social Security Payable  17 807
Profit Loss 714 
Property Plant Equipment Gross Cost 690 973886 973
Total Assets Less Current Liabilities100814-780
Trade Creditors Trade Payables 7 6797 703
Number Shares Allotted100  
Par Value Share1  
Share Capital Allotted Called Up Paid100  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 7 Moorhead Lane Shipley BD18 4JH England on 2020/12/16 to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS
filed on: 16th, December 2020
Free Download (3 pages)

Company search