HULL ESTEEM CONSORTIUM LEP LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.07099595
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

HULL ESTEEM CONSORTIUM LEP LIMITED is an active private limited company with number 07099595. It was incorporated 14 years, 5 months, 8 days ago, on 09 December 2009. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-23

Psc name: Hull Esteem Consortium Psp Limited

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Johnstone

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mcghee

Appointment date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory William Christie

Termination date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Old address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England

New address: 1 Park Row Leeds LS1 5AB

Change date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

New address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-01

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-01

Officer name: Resolis Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Richardson

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Johnstone

Appointment date: 2021-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Harsley

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian George Anderson

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Alan David Richmond

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Patricia Mary Dalby

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Richmond

Appointment date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Dixon

Termination date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Richardson

Appointment date: 2019-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mr Rory William Christie

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory William Christie

Change date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Mr Rory William Christie

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Johnstone

Termination date: 2019-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Johnstone

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Andrew David Clapp

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Richard William King

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Louise Barnes

Change date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mrs Joanne Louise Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Robert Andrew Cawkwell

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew David Clapp

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Mr. Andrew David Clapp

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Termination date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milorad Vasic

Termination date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Peter Farley

Termination date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Dixon

Appointment date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: Kent House 14-17 Market Place London W1W 8AJ

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Sheridan

Termination date: 2016-02-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-29

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-31

Officer name: Mr George Peter Farley

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Sheridan

Appointment date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: Kent House 14-17 Market Place London W1W 8AJ

Change date: 2015-05-07

Old address: 46 Charles Street Cardiff CF10 2GE

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asset Management Solutions Limited

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Alan Peter Fordyce

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Edward King

Termination date: 2013-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andew Cawkwell

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lindsay Raymond Brooke

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-06

Officer name: Mr Milorad Vasic

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Davis

Termination date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-21

New address: 46 Charles Street Cardiff CF10 2GE

Old address: Kent House 14-17 Market Place London W1W 8AJ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-27

Officer name: Richard John Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-27

Officer name: John Mcdonagh

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Asset Management Solutions Limited

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isobel Nettleship

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrews

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Livingston

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Peter Farley

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John James Edward King

Change date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Adrian Leedham

Change date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lindsay Raymond Brooke

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Dixon

Change date: 2013-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blanchard

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Andrews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick English

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Blanchard

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Stuart English

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blanchard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Mary Dalby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Davis

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Livingston

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Rotherforth

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lindsay Raymond Brooke

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Isobel Mary Nettleship

Documents

View document PDF


Some Companies

ANSER CONSTRUCTION LIMITED

SPRINGFIELD HOUSE,WRAWBY,DN20 8RD

Number:09521829
Status:ACTIVE
Category:Private Limited Company

AZYA CONSULTING LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:09907396
Status:ACTIVE
Category:Private Limited Company

GREEN OXFORD LIMITED

ROYAL LIVER BUILDING,LIVERPOOL,L3 1PY

Number:10491280
Status:ACTIVE
Category:Private Limited Company

S A TRANSPORT LTD

30 HEANOR CRAFT,BIRMINGHAM,B6 7NX

Number:09547931
Status:ACTIVE
Category:Private Limited Company

SMITH MEEHAN LIMITED

WALTON MILL,MANCHESTER,M40 1GT

Number:02871061
Status:ACTIVE
Category:Private Limited Company

SPACETECHEURO LIMITED

4 THE WALTONS,CHESTER,CH4 7EA

Number:11121069
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