AVENTUS LAW LIMITED

Register to unlock more data on OkredoRegister

AVENTUS LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07771086

Incorporation date

12/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited, 33 Park Place, Leeds, West Yorkshire LS1 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon05/12/2024
Final Gazette dissolved following liquidation
dot icon05/09/2024
Notice of final account prior to dissolution
dot icon03/08/2023
Appointment of a liquidator
dot icon28/07/2023
Registered office address changed from Angels's Wing Ii Whitehouse Street Leeds LS10 1AD to C/O Azets Holdings Limited 33 Park Place Leeds West Yorkshire LS1 2RY on 2023-07-28
dot icon15/06/2023
Compulsory strike-off action has been suspended
dot icon15/06/2023
Order of court to wind up
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Termination of appointment of Naheed Akhtar as a director on 2022-12-01
dot icon14/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Termination of appointment of Umar Rashid Farooq as a director on 2022-03-30
dot icon15/10/2021
Termination of appointment of Richard Graham Gouldsborough as a director on 2021-10-04
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon04/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Appointment of Mrs Naheed Akhtar as a director on 2021-01-04
dot icon29/10/2020
Appointment of Mr Umar Rashid Farooq as a director on 2020-10-01
dot icon29/10/2020
Appointment of Mr Richard Graham Gouldsborough as a director on 2020-10-26
dot icon27/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon28/09/2020
Termination of appointment of Richard Graham Gouldsborough as a director on 2020-06-01
dot icon07/08/2020
Notice of removal of a director
dot icon03/06/2020
Appointment of Mr Richard Graham Gouldsborough as a director on 2020-06-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon16/09/2019
Termination of appointment of Kudsia Ali as a director on 2019-09-16
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2019
Director's details changed for Ms Kudsia Ali on 2019-02-10
dot icon12/02/2019
Appointment of Ms Kudsia Ali as a director on 2019-01-30
dot icon03/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/04/2018
Registration of charge 077710860001, created on 2018-04-25
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/09/2017
Previous accounting period shortened from 2017-09-29 to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/05/2015
Registered office address changed from Curtis Buildings Berking Avenue Leeds LS9 9LF to Angels's Wing Ii Whitehouse Street Leeds LS10 1AD on 2015-05-18
dot icon30/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon27/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon04/02/2014
Registered office address changed from No 9 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 1LL on 2014-02-04
dot icon28/11/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon17/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon12/09/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
12/09/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.10K
-
0.00
-
-
2021
10
3.10K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

3.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farooq, Umar Rashid
Director
01/10/2020 - 30/03/2022
-
Mr Richard Graham Gouldsborough
Director
01/06/2020 - 01/06/2020
26
Mr John Michael Gibson
Director
12/09/2011 - Present
6
Mr Richard Graham Gouldsborough
Director
26/10/2020 - 04/10/2021
26
Ali, Kudsia
Director
30/01/2019 - 16/09/2019
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AVENTUS LAW LIMITED

AVENTUS LAW LIMITED is an(a) Dissolved company incorporated on 12/09/2011 with the registered office located at C/O Azets Holdings Limited, 33 Park Place, Leeds, West Yorkshire LS1 2RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTUS LAW LIMITED?

toggle

AVENTUS LAW LIMITED is currently Dissolved. It was registered on 12/09/2011 and dissolved on 05/12/2024.

Where is AVENTUS LAW LIMITED located?

toggle

AVENTUS LAW LIMITED is registered at C/O Azets Holdings Limited, 33 Park Place, Leeds, West Yorkshire LS1 2RY.

What does AVENTUS LAW LIMITED do?

toggle

AVENTUS LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AVENTUS LAW LIMITED have?

toggle

AVENTUS LAW LIMITED had 10 employees in 2021.

What is the latest filing for AVENTUS LAW LIMITED?

toggle

The latest filing was on 05/12/2024: Final Gazette dissolved following liquidation.