AKARI SHROPSHIRE LIMITED

First Floor Leeds House Central Park First Floor Leeds House Central Park, Leeds, LS11 5DZ, England
StatusACTIVE
Company No.03760521
CategoryPrivate Limited Company
Incorporated28 Apr 1999
Age25 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

AKARI SHROPSHIRE LIMITED is an active private limited company with number 03760521. It was incorporated 25 years, 1 month, 17 days ago, on 28 April 1999. The company address is First Floor Leeds House Central Park First Floor Leeds House Central Park, Leeds, LS11 5DZ, England.



Company Fillings

Notification of a person with significant control

Date: 24 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-01

Psc name: Project Light Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: Akari Care Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Kate Dunn

Appointment date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Old address: 84 Albion Street Leeds LS1 6AG England

Change date: 2022-12-30

New address: First Floor Leeds House Central Park New Lane Leeds LS11 5DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 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: 03 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wei Roberts

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 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: 03 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Alistair Maxwell How

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Lightowlers

Appointment date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 84 Albion Street Leeds LS1 6AG

Old address: Lansdowne House, 57 Berkeley Square London W1J 6ER

Change date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-03

Officer name: Philip Antony Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: Lansdowne House, 57 Berkeley Square London W1J 6ER

Old address: 90 High Holborn London WC1V 6XX

Change date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Maxwell How

Appointment date: 2016-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Antony Smith

Termination date: 2016-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Roberts

Appointment date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Lumb

Termination date: 2016-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 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: 01 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 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: 16 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 06 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 28 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Lumb

Change date: 2013-04-28

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bondcare (shropshire) LIMITED\certificate issued on 19/02/13

Documents

View document PDF

Change of name notice

Date: 19 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Antony Smith

Change date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Philip Antony Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: New Burlington House 1075 Finchley Road London NW11 0PU

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2012

Action Date: 06 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-06

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob Sorotzkin

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Sorotzkin

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leib Levison

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Lumb

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: [Hilip Antony Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Antony Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 07 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 08 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2009

Action Date: 09 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-09

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 05 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-05

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2007 to 05/11/2007

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 25 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-25

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 26 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-26

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CED GROUP LIMITED

2 NORMAN WAY,OVER,CB24 5QE

Number:06592893
Status:ACTIVE
Category:Private Limited Company

CONFERENCE WALES LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK,PORTISHEAD,BS20 7LZ

Number:03993882
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS BRUDEN LIMITED

50 HOPE STREET,CREWE,CW2 7DR

Number:10543111
Status:ACTIVE
Category:Private Limited Company

HUNDRED SHOWROOM LIMITED

F6 CELL STUDIOS,LONDON,E8 2DJ

Number:11930931
Status:ACTIVE
Category:Private Limited Company

NEWVIEW WINDOWS & DOORS LTD

18 WOODLANDS PARK,BEXLEY,DA5 2EL

Number:04780318
Status:ACTIVE
Category:Private Limited Company

PI CUBED LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:04111416
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