CYPRESS AVENUE LIMITED

Register to unlock more data on OkredoRegister

CYPRESS AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579518

Incorporation date

11/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankfield, 6 North Park Road, Leeds, West Yorkshire LS8 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon24/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon19/07/2025
Registration of charge 035795180011, created on 2025-07-11
dot icon15/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon25/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon25/11/2022
Registration of charge 035795180010, created on 2022-11-23
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/04/2021
Registration of charge 035795180009, created on 2021-04-27
dot icon14/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon15/05/2020
Change of details for Mr Graham Andrew Pawley as a person with significant control on 2020-05-15
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon13/01/2020
Termination of appointment of Heather Pawley as a director on 2020-01-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon04/09/2019
Change of share class name or designation
dot icon04/09/2019
Resolutions
dot icon04/09/2019
Statement of company's objects
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/12/2017
Appointment of Mrs Heather Pawley as a director on 2017-12-14
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon05/11/2009
Director's details changed for Graham Andrew Pawley on 2009-11-05
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon11/07/2008
Return made up to 11/06/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Return made up to 11/06/07; full list of members
dot icon04/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon07/07/2006
Return made up to 11/06/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon20/06/2005
Return made up to 11/06/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon29/06/2004
Return made up to 11/06/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon17/06/2003
Return made up to 11/06/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon05/09/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon19/06/2002
Return made up to 11/06/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon07/08/2001
Return made up to 11/06/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-08-31
dot icon20/07/2000
Return made up to 11/06/00; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon17/11/1999
Accounts for a small company made up to 1999-08-31
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon05/07/1999
Return made up to 11/06/99; full list of members
dot icon11/09/1998
Particulars of mortgage/charge
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Registered office changed on 29/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon27/07/1998
Certificate of change of name
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
£ nc 100/10000 17/07/98
dot icon11/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-9.58 % *

* during past year

Cash in Bank

£1,104.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
820.85K
-
0.00
9.03K
-
2022
0
872.79K
-
0.00
1.22K
-
2023
0
855.72K
-
0.00
1.10K
-
2023
0
855.72K
-
0.00
1.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

855.72K £Descended-1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10K £Descended-9.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYPRESS AVENUE LIMITED

CYPRESS AVENUE LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at Bankfield, 6 North Park Road, Leeds, West Yorkshire LS8 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYPRESS AVENUE LIMITED?

toggle

CYPRESS AVENUE LIMITED is currently Active. It was registered on 11/06/1998 .

Where is CYPRESS AVENUE LIMITED located?

toggle

CYPRESS AVENUE LIMITED is registered at Bankfield, 6 North Park Road, Leeds, West Yorkshire LS8 1JD.

What does CYPRESS AVENUE LIMITED do?

toggle

CYPRESS AVENUE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CYPRESS AVENUE LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-08-31.