CFYDC (CHANCE)

Register to unlock more data on OkredoRegister

CFYDC (CHANCE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242503

Incorporation date

10/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prince Phillip Centre, Scott Hall Avenue, Leeds, West Yorkshire LS7 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon12/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon28/09/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/01/2025
Termination of appointment of Ian Lawrence as a director on 2024-09-06
dot icon02/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-05-31
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon06/10/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
Confirmation statement made on 2022-07-10 with no updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/09/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/02/2020
Termination of appointment of Janet Hall as a director on 2020-02-14
dot icon06/02/2020
Termination of appointment of Janet Hall as a secretary on 2019-12-05
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon02/07/2019
Appointment of Mrs Janet Hall as a secretary on 2019-05-14
dot icon02/07/2019
Termination of appointment of Alec Mubaiwa as a secretary on 2019-05-13
dot icon17/06/2019
Termination of appointment of Mark Henry as a director on 2019-05-13
dot icon22/05/2019
Appointment of Mr Oliver Matthew Robert Gill as a director on 2019-05-13
dot icon20/05/2019
Appointment of Ms Marina Ireene Active as a director on 2019-05-01
dot icon07/03/2019
Appointment of Mrs Donna Louise Dyson as a director on 2019-03-01
dot icon06/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/01/2019
Appointment of Mrs Janet Hall as a director on 2018-10-02
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/09/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon26/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon08/09/2015
Annual return made up to 2015-07-10 no member list
dot icon11/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-07-10 no member list
dot icon27/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-07-10 no member list
dot icon26/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/08/2012
Annual return made up to 2012-07-10 no member list
dot icon02/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/01/2012
Resolutions
dot icon13/09/2011
Appointment of Mr Mark Henry as a director
dot icon13/09/2011
Termination of appointment of Adrian Hassett as a secretary
dot icon13/09/2011
Termination of appointment of William Bowler as a director
dot icon12/09/2011
Appointment of Mr David Adams as a director
dot icon12/09/2011
Termination of appointment of Terence Holness as a director
dot icon12/09/2011
Termination of appointment of Lutel James as a director
dot icon12/09/2011
Termination of appointment of William Bowler as a director
dot icon12/09/2011
Termination of appointment of Adrian Hassett as a secretary
dot icon12/09/2011
Appointment of Mr Alec Mubaiwa as a secretary
dot icon12/09/2011
Appointment of Mr Ian Lawrence as a director
dot icon14/07/2011
Director's details changed for Mr Lutel James on 2011-07-11
dot icon14/07/2011
Director's details changed for Mr William Michael Bowler on 2011-07-11
dot icon11/07/2011
Annual return made up to 2011-07-10 no member list
dot icon17/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/07/2010
Annual return made up to 2010-05-21 no member list
dot icon28/07/2010
Secretary's details changed for Adrian Hassett on 2010-05-21
dot icon28/07/2010
Director's details changed for Terence Holness on 2010-05-21
dot icon28/07/2010
Director's details changed for Lutel James on 2010-05-21
dot icon28/07/2010
Director's details changed for William Michael Bowler on 2010-05-21
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Amended accounts made up to 2008-05-31
dot icon04/06/2009
Annual return made up to 21/05/09
dot icon04/06/2009
Secretary's change of particulars / adrian hassett / 21/05/2009
dot icon27/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/10/2008
Annual return made up to 10/05/08
dot icon10/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
415.24K
-
0.00
-
-
2022
10
261.96K
-
0.00
-
-
2022
10
261.96K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

261.96K £Descended-36.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Active, Marina Ireene
Director
01/05/2019 - Present
4
Lawrence, Ian
Director
05/09/2011 - 06/09/2024
1
James, Lutel Malik
Director
10/05/2007 - 05/09/2011
10
Adams, David
Director
05/09/2011 - Present
-
Holness, Terence
Director
10/05/2007 - 05/09/2011
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFYDC (CHANCE)

CFYDC (CHANCE) is an(a) Active company incorporated on 10/05/2007 with the registered office located at Prince Phillip Centre, Scott Hall Avenue, Leeds, West Yorkshire LS7 2HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CFYDC (CHANCE)?

toggle

CFYDC (CHANCE) is currently Active. It was registered on 10/05/2007 .

Where is CFYDC (CHANCE) located?

toggle

CFYDC (CHANCE) is registered at Prince Phillip Centre, Scott Hall Avenue, Leeds, West Yorkshire LS7 2HJ.

What does CFYDC (CHANCE) do?

toggle

CFYDC (CHANCE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CFYDC (CHANCE) have?

toggle

CFYDC (CHANCE) had 10 employees in 2022.

What is the latest filing for CFYDC (CHANCE)?

toggle

The latest filing was on 12/04/2026: Total exemption full accounts made up to 2025-05-31.