ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accent Ladies Limited

Accent Ladies Limited is an active company incorporated on 9 December 1991 with the registered office located in Leeds, West Yorkshire. Accent Ladies Limited was registered 33 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
02669205
Private limited company
Age
33 years
Incorporated 9 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1051 days
Dated 9 December 2021 (3 years ago)
Next confirmation dated 9 December 2022
Was due on 23 December 2022 (2 years 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1043 days
For period 29 May31 Mar 2021 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 10 months ago)
Address
10 Park Place
Leeds
LS1 2RU
England
Address changed on 15 Feb 2022 (3 years ago)
Previous address was 11-13 Queens Arcade Leeds LS1 6LF
Telephone
01132346767
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1953
Mr John Miles Carnell
PSC • British • Lives in England • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fazenda Holdings Limited
John Miles Carnell is a mutual person.
Active
DJP Services Ne Limited
John Miles Carnell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 May31 Mar 2021
Traded for 10 months
Cash in Bank
£176.86K
Increased by £121.3K (+218%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£333.54K
Increased by £55.18K (+20%)
Total Liabilities
-£517.1K
Increased by £241.04K (+87%)
Net Assets
-£183.56K
Decreased by £185.86K (-8056%)
Debt Ratio (%)
155%
Increased by 55.86% (+56%)
Latest Activity
Accent Clothing Limited (PSC) Resigned
2 Years 6 Months Ago on 28 Apr 2023
John Miles Carnell (PSC) Appointed
2 Years 7 Months Ago on 1 Apr 2023
Mr John Miles Carnell Appointed
2 Years 7 Months Ago on 1 Apr 2023
Anthony Oliver Pickthall Resigned
2 Years 7 Months Ago on 1 Apr 2023
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 28 Feb 2023
Rebecca Louise Schneider Resigned
3 Years Ago on 21 Jun 2022
Jack Charles Schneider Resigned
3 Years Ago on 21 Jun 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Registered Address Changed
3 Years Ago on 15 Feb 2022
Get Credit Report
Discover Accent Ladies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr John Miles Carnell as a director on 1 April 2023
Submitted on 1 Jun 2023
Notification of John Miles Carnell as a person with significant control on 1 April 2023
Submitted on 1 Jun 2023
Cessation of Accent Clothing Limited as a person with significant control on 28 April 2023
Submitted on 30 May 2023
Termination of appointment of Anthony Oliver Pickthall as a director on 1 April 2023
Submitted on 12 May 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Termination of appointment of Jack Charles Schneider as a director on 21 June 2022
Submitted on 10 Aug 2022
Termination of appointment of Rebecca Louise Schneider as a director on 21 June 2022
Submitted on 10 Aug 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 31 Mar 2022
Registered office address changed from 11-13 Queens Arcade Leeds LS1 6LF to 10 Park Place Leeds LS1 2RU on 15 February 2022
Submitted on 15 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year