Wapentake Limited
Private Limited Company
Wapentake Limited
1b Sedgewick Street
Birstall
Batley
West Yorkshire
WF17 9HQ
Company Name | Wapentake Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 09802107 |
---|
Incorporation Date | 30 September 2015 (8 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Lupfaw 422 Limited |
---|
Current Director | Antony William Welburn |
---|
Business Industry | Accommodation and Food Service Activities |
---|
Business Activity | Licenced Restaurants |
---|
Latest Accounts | 30 October 2021 (2 years, 6 months ago) |
---|
Next Accounts Due | 30 October 2023 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 October |
---|
Latest Return | 23 November 2022 (1 year, 5 months ago) |
---|
Next Return Due | 7 December 2023 (overdue) |
---|
Registered Address | 1b Sedgewick Street Birstall Batley West Yorkshire WF17 9HQ |
Shared Address | This company shares its address with 1 other company |
Constituency | Batley and Spen |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 30 October |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 October 2021 (2 years, 6 months ago) |
---|
Next Accounts Due | 30 October 2023 (overdue) |
---|
Latest Return | 23 November 2022 (1 year, 5 months ago) |
---|
Next Return Due | 7 December 2023 (overdue) |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5530) | Restaurants |
---|
SIC 2007 (56101) | Licenced restaurants |
---|
20 January 2021 | Confirmation statement made on 23 November 2020 with updates | 4 pages |
---|
8 December 2020 | Registered office address changed from 92 Kirkgate Leeds LS2 7DJ to 1B Sedgewick Street Birstall Batley West Yorkshire WF17 9HQ on 8 December 2020 | 1 page |
---|
17 November 2020 | Total exemption full accounts made up to 31 October 2019 | 11 pages |
---|
29 November 2019 | Confirmation statement made on 23 November 2019 with no updates | 3 pages |
---|
13 August 2019 | Termination of appointment of Craig Battye as a director on 13 August 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—