POSTERITY LIMITED
Status | ACTIVE |
Company No. | 04159420 |
Category | Private Limited Company |
Incorporated | 13 Feb 2001 |
Age | 23 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
POSTERITY LIMITED is an active private limited company with number 04159420. It was incorporated 23 years, 3 months, 20 days ago, on 13 February 2001. The company address is 1 Airport West Lancaster Way 1 Airport West Lancaster Way, Leeds, LS19 7ZA, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Wheater Smith
Change date: 2023-12-21
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Wheater Smith
Change date: 2023-12-07
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Wheater Smith
Change date: 2023-04-24
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-24
Officer name: Mr Jonathan Wheater Smith
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
Old address: Cms House 77 Hall Park Drive Lytham St Annes Lancashire FY8 4QZ England
New address: 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-09
Officer name: Christina Mary Smith
Documents
Cessation of a person with significant control
Date: 21 Jul 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-09
Psc name: Christina Mary Smith
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mr Thomas Wheater Smith
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Miss Alexandra Louise Smith
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Wheater Smith
Change date: 2022-03-16
Documents
Notification of a person with significant control
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-16
Psc name: Christina Mary Smith
Documents
Change to a person with significant control
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-16
Psc name: Mr Jonathan Wheater Smith
Documents
Change person secretary company with change date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Wheater Smith
Change date: 2022-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Wheater Smith
Change date: 2022-02-25
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Mr Jonathan Wheater Smith
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-25
Officer name: Mrs Christina Mary Smith
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Old address: Reservoir House Hillings Lane Menston Ilkley West Yorkshire LS29 6AU England
New address: Cms House 77 Hall Park Drive Lytham St Annes Lancashire FY8 4QZ
Change date: 2022-02-25
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Capital name of class of shares
Date: 29 Apr 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Apr 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Leather
Termination date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Move registers to sail company with new address
Date: 13 Feb 2018
Category: Address
Type: AD03
New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lisa Waddington
Change date: 2017-06-02
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
New address: Reservoir House Hillings Lane Menston Ilkley West Yorkshire LS29 6AU
Old address: Reservoir House Hillings Lane Ilkley West Yorkshire LS29 6AU England
Change date: 2017-10-17
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-13
Psc name: Mr Jonathan Wheater Smith
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-16
Officer name: Miss Lisa Waddington
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-16
Officer name: Mr Jonathan Wheater Smith
Documents
Change person secretary company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-16
Officer name: Mr Jonathan Wheater Smith
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christina Mary Smith
Change date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: Reservoir House Hillings Lane Ilkley West Yorkshire LS29 6AU
Change date: 2017-10-11
Old address: The Old Barn Hawkcliffe Farm Hebden Road Haworth West Yorkshire BD22 8RS
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Waddington
Appointment date: 2016-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-18
Officer name: Mrs Christina Mary Smith
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Move registers to sail company with new address
Date: 06 Mar 2015
Category: Address
Type: AD03
New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Smith
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from 2 wilsden road harden bingley west yorkshire BD16 1JP
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan smith / 17/04/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan smith / 17/04/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/03/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/04 to 31/05/04
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: bullfield house 4 the bullfield harden bingley west yorkshire BD16 1HN
Documents
Accounts with accounts type dormant
Date: 09 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Certificate change of name company
Date: 02 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed posterity.com LIMITED\certificate issued on 01/06/03
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 20/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
5 BEATTY ROAD,LIVERPOOL,L13 2BX
Number: | 11713390 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOSSEUM CATERING EQUIPMENT LIMITED
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 04586354 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN TREE PROPERTY DEVELOPMENTS LTD
YORKSHIRE HOUSE,LIVERPOOL,L3 9AG
Number: | 10834795 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ICKENHAM SERVICE MANAGEMENT RTM COMPANY LIMITED
16 BATLEY ROAD,ENFIELD,EN2 0JG
Number: | 11241098 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 NEW STREET,ST. HELIER,JE2 3RA
Number: | FC034899 |
Status: | ACTIVE |
Category: | Other company type |
9 GREAT CHESTERFORD COURT,GREAT CHESTERFORD,CB10 1PF
Number: | 09008832 |
Status: | ACTIVE |
Category: | Private Limited Company |