NORTON CONNOR LIMITED

145/147 Town Street 145/147 Town Street, Leeds, LS18 5BL, West Yorkshire
StatusACTIVE
Company No.07232058
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

NORTON CONNOR LIMITED is an active private limited company with number 07232058. It was incorporated 14 years, 1 month, 26 days ago, on 22 April 2010. The company address is 145/147 Town Street 145/147 Town Street, Leeds, LS18 5BL, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 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: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Mrs Janice Marian Colley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Norton

Termination date: 2023-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Norton

Change date: 2021-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Luke Russell Coughlan

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Capital

Type: SH06

Capital : 3 GBP

Date: 2021-05-27

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 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: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Andrew Paul Norton

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Lorna Jane Connor

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Connor

Cessation date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Russell Coughlan

Appointment date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Paul Norton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lorna Jane Connor

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Paul Connor

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2014

Action Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072320580002

Charge creation date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 29 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 01 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2011

Action Date: 01 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE ENERGY SOLUTIONS LTD

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:08481380
Status:ACTIVE
Category:Private Limited Company

AVOCADO INC. LIMITED

18 TOWNSON WAY,NORTHOLT,UB5 6PS

Number:07956362
Status:ACTIVE
Category:Private Limited Company

MAES PENRHYN PROPERTIES LIMITED

COEDLYN,CONWY,LL32 8YL

Number:10086774
Status:ACTIVE
Category:Private Limited Company

MLB PROPERTY AND DESIGN LTD

9 KITSON ROAD,LONDON,SW13 9HJ

Number:07458534
Status:ACTIVE
Category:Private Limited Company

MOY ESTATES LIMITED

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI046955
Status:ACTIVE
Category:Private Limited Company

MY SCHOOL GUARDIAN LTD

CENTRE CITY HOUSE 11TH FLOOR,BIRMINGHAM,B5 4UA

Number:11378497
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