Background WavePink WaveYellow Wave

MODA LIVING (LANCEFIELD QUAY) LIMITED (13339461)

MODA LIVING (LANCEFIELD QUAY) LIMITED (13339461) is an active UK company. incorporated on 16 April 2021. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MODA LIVING (LANCEFIELD QUAY) LIMITED has been registered for 4 years. Current directors include BULLERS, Paul Andrew, CADDICK, John Paul, CADDICK, Paul and 3 others.

Company Number
13339461
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Castlegarth Grange, Wetherby, LS22 6LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLERS, Paul Andrew, CADDICK, John Paul, CADDICK, Paul, HARTLEY, Myles Edward, HURWOOD, Guy Henry Sells, PARKER, Andrew Stephen
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODA LIVING (LANCEFIELD QUAY) LIMITED

MODA LIVING (LANCEFIELD QUAY) LIMITED is an active company incorporated on 16 April 2021 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MODA LIVING (LANCEFIELD QUAY) LIMITED was registered 4 years ago.(SIC: 68100, 68320)

Status

active

Active since 4 years ago

Company No

13339461

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Castlegarth Grange Scott Lane Wetherby, LS22 6LH,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Secretary
Appointed 16 Apr 2021

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Born February 1966
Director
Appointed 16 Apr 2021

CADDICK, John Paul

Active
Scott Lane, WetherbyLS22 6LH
Born June 1981
Director
Appointed 16 Apr 2021

CADDICK, Paul

Active
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed 16 Apr 2021

HARTLEY, Myles Edward

Active
Scott Lane, WetherbyLS22 6LH
Born July 1969
Director
Appointed 16 Apr 2021

HURWOOD, Guy Henry Sells

Active
Scott Lane, WetherbyLS22 6LH
Born April 1984
Director
Appointed 09 Feb 2023

PARKER, Andrew Stephen

Active
West Park, HarrogateHG1 1BJ
Born September 1977
Director
Appointed 16 Apr 2021

BROOKS, Anthony

Resigned
West Park, HarrogateHG1 1BJ
Born December 1961
Director
Appointed 16 Apr 2021
Resigned 17 Dec 2025

BROOKS, Daniel Reuben

Resigned
West Park, HarrogateHG1 1BJ
Born April 1984
Director
Appointed 16 Apr 2021
Resigned 17 Dec 2025

BROOKS, Oscar Anthony

Resigned
West Park, HarrogateHG1 1BJ
Born April 1988
Director
Appointed 16 Apr 2021
Resigned 17 Dec 2025

SAVAGE, Lee Michael

Resigned
Scott Lane, WetherbyLS22 6LH
Born November 1970
Director
Appointed 16 Apr 2021
Resigned 09 Feb 2023

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2021
NEWINCIncorporation