ST IVES DIRECT LEEDS LIMITED
Status | DISSOLVED |
Company No. | 03067683 |
Category | Private Limited Company |
Incorporated | 13 Jun 1995 |
Age | 28 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2022 |
Years | 1 year, 7 months, 27 days |
SUMMARY
ST IVES DIRECT LEEDS LIMITED is an dissolved private limited company with number 03067683. It was incorporated 28 years, 11 months, 18 days ago, on 13 June 1995 and it was dissolved 1 year, 7 months, 27 days ago, on 05 October 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 04 Feb 2022
Category: Address
Type: AD02
New address: The Spitfire Building 71 Collier Street London N1 9BE
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
New address: 30 Finsbury Square London EC2A 1AG
Old address: The Spitfire Building 71 Collier Street London N1 9BE England
Change date: 2022-01-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change to a person with significant control
Date: 30 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-27
Psc name: Kin and Carta Investments Limited
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-30
Old address: 11 Soho Street Soho London W1D 3AD England
New address: The Spitfire Building 71 Collier Street London N1 9BE
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Francis Gallagher
Appointment date: 2021-07-06
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Chris Kutsor
Termination date: 2021-07-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Legacy
Date: 23 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Legacy
Date: 15 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20
Documents
Legacy
Date: 12 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-19
Officer name: Kin and Carta Plc
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Chris Kutsor
Appointment date: 2021-02-05
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kin and Carta Investments Limited
Change date: 2020-11-06
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Fattal
Change date: 2020-11-06
Documents
Change corporate director company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-11-06
Officer name: Kin and Carta Plc
Documents
Change person secretary company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daniel Fattal
Change date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
New address: 11 Soho Street Soho London W1D 3AD
Change date: 2020-11-06
Old address: One Tudor Street London EC4Y 0AH
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Legacy
Date: 05 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19
Documents
Legacy
Date: 05 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19
Documents
Legacy
Date: 05 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change corporate director company with change date
Date: 15 Jun 2020
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-10-01
Officer name: St Ives Plc
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-07
Psc name: St Ives Holdings Limited
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 May 2019
Action Date: 03 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-03
Documents
Legacy
Date: 07 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 03/08/18
Documents
Legacy
Date: 07 May 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 03/08/18
Documents
Legacy
Date: 07 May 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 03/08/18
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 May 2018
Action Date: 28 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-28
Documents
Legacy
Date: 03 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/07/17
Documents
Legacy
Date: 03 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/07/17
Documents
Legacy
Date: 03 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/07/17
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Apr 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-29
Documents
Legacy
Date: 27 Apr 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/16
Documents
Legacy
Date: 27 Apr 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/16
Documents
Legacy
Date: 27 Apr 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/07/16
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Legacy
Date: 03 May 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/15
Documents
Legacy
Date: 03 May 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/07/15
Documents
Legacy
Date: 03 May 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/15
Documents
Appoint person secretary company with name date
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel Fattal
Appointment date: 2015-11-11
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Fattal
Appointment date: 2015-11-01
Documents
Termination secretary company with name termination date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-01
Officer name: Philip Charles Harris
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Charles Harris
Termination date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 May 2015
Action Date: 01 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-01
Documents
Legacy
Date: 08 May 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/08/14
Documents
Legacy
Date: 08 May 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/08/14
Documents
Legacy
Date: 08 May 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/08/14
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type full
Date: 23 Apr 2014
Action Date: 02 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Mcavan
Documents
Accounts with accounts type full
Date: 24 Apr 2013
Action Date: 27 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-27
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: St Ives Plc
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Charles Harris
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Martell
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Armitage
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Mcavan
Change date: 2013-01-25
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Garnett
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: Patrick Neil Martell
Documents
Termination director company with name
Date: 16 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Downey
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Richell
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Resolution
Date: 28 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 29 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-29
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Mcavan
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Jason Garnett
Documents
Termination director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Butler
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type full
Date: 03 May 2011
Action Date: 30 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-30
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: St Ives House Lavington Street London SE1 0NX
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Varney
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen David Downey
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giles Richell
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Mary Butler
Documents
Accounts with accounts type full
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian edwards
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type full
Date: 29 May 2009
Action Date: 01 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-01
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed patrick martell
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed matthew robert armitage
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janice rawsthorne
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Resolution
Date: 19 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Feb 2008
Action Date: 03 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-03
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Some Companies
55 FAIRFIELD DRIVE,RENFREW,PA4 0EG
Number: | SC612476 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLMAN HUNT HOUSE,LONDON,W6 8HY
Number: | 09254644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTRINCHAM PLUMBING SUPPLIES LIMITED
CHARTER BUILDINGS,SALE,M33 6WT
Number: | 04454217 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DRAGON RISE,TAUNTON,TA2 6FB
Number: | 10669161 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WORTON PARK,WITNEY,OX29 4SX
Number: | 02773027 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE AVENUE,ORPINGTON,BR6 9AS
Number: | 09281948 |
Status: | ACTIVE |
Category: | Private Limited Company |