NOSROF 5 LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.03014889
CategoryPrivate Limited Company
Incorporated27 Jan 1995
Age29 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution01 May 2023
Years1 year, 17 days

SUMMARY

NOSROF 5 LIMITED is an dissolved private limited company with number 03014889. It was incorporated 29 years, 3 months, 22 days ago, on 27 January 1995 and it was dissolved 1 year, 17 days ago, on 01 May 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England

Change date: 2021-12-23

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030148890014

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adare lexicon LIMITED\certificate issued on 04/11/21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Christian Alexander Paul Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Rebecca Nevins

Termination date: 2021-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marrons Consultancies Limited

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr James Christopher Michael Woolley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF

Old address: Shakespeare Martineau Two Colton Square Leicester LE1 1QH England

Change date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: Shakespeare Martineau Two Colton Square Leicester LE1 1QH

Old address: Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY

Change date: 2021-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: James Christopher Michael Woolley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Alexander Paul Dickson

Appointment date: 2020-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030148890014

Charge creation date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Michael Woolley

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: Richard Peter Slee

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Whiteside

Termination date: 2017-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acics Limited

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Adare Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030148890007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030148890009

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030148890010

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030148890008

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Ms Rachael Rebecca Nevins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030148890013

Charge creation date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-31

Charge number: 030148890012

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Slee

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Craig Parsons

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-31

Charge number: 030148890011

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030148890010

Charge creation date: 2016-11-01

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Jun 2016

Category: Address

Type: AD03

New address: Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ

Documents

View document PDF

Change sail address company with new address

Date: 24 Jun 2016

Category: Address

Type: AD02

New address: Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030148890009

Charge creation date: 2016-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-11

Officer name: Mr Craig Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Arthur Herbert

Termination date: 2015-09-08

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-10

Charge number: 030148890008

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-03

Charge number: 030148890007

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change sail address company

Date: 13 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Arthur Herbert

Change date: 2011-11-04

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-25

Officer name: Marrons Consultancies Limited

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter livesey

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 02 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF


Some Companies

CURIOUS MUM LTD

327D UPPER RICHMOND ROAD,LONDON,SW15 6SU

Number:07639528
Status:ACTIVE
Category:Private Limited Company

DIAMOND PRESS LIMITED

UNIT 33,SPITAL ROAD MALDON,CM9 6TS

Number:02040747
Status:ACTIVE
Category:Private Limited Company

MARNIX EUROPE LIMITED

95 GRESHAM STREET,LONDON,EC2V 7AB

Number:02448482
Status:ACTIVE
Category:Private Limited Company

ONE WAY ENTERTAINMENT LIMITED

166 WINTERSDALE ROAD,LEICESTER,LE5 2GN

Number:09840536
Status:ACTIVE
Category:Private Limited Company

SA PRO-SERV LTD

213 MILLHOUSE ROAD,BIRMINGHAM,B25 8QS

Number:11271815
Status:ACTIVE
Category:Private Limited Company

SAFE ASSET FINANCIAL LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08288899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source