PURE RETIREMENT LIMITED

2200 Century Way 2200 Century Way, Leeds, LS15 8ZB
StatusACTIVE
Company No.07240896
CategoryPrivate Limited Company
Incorporated30 Apr 2010
Age14 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PURE RETIREMENT LIMITED is an active private limited company with number 07240896. It was incorporated 14 years, 1 month, 17 days ago, on 30 April 2010. The company address is 2200 Century Way 2200 Century Way, Leeds, LS15 8ZB.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Carter

Change date: 2023-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Alan Andrew Thirkill

Change date: 2023-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mr David John Marlow

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 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: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Peter Anthony Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Paul Simpson

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Jonathan Paul Simpson

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Jonathan Alan Andrew Thirkill

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alan Andrew Thirkill

Appointment date: 2021-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Carter

Change date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 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: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Peter Anthony Hill

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Robin Thirkill

Change date: 2018-10-04

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-04

Psc name: Mr Timothy John Loy

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-04

Psc name: Pure Retirement Group Limited

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072408960001

Charge creation date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 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: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Mr Timothy John Loy

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-29

Old address: Partnership House 4305 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Carter

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Paul Simpson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 13 Jul 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-20

Capital : 5,000.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-20

Documents

View document PDF

Resolution

Date: 30 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robin Thirkill

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Warhurst

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Baines

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loans partnership LIMITED\certificate issued on 14/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Baines

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Warhurst

Documents

View document PDF

Incorporation company

Date: 30 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB NEGATIVE FILM LTD

ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ

Number:07979311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

B M F TRANSPORT LTD

7 GREAT MEADOW ROAD,BRIDLINGTON,YO16 7BZ

Number:11645113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUILDING AND PROPERTY SOLUTIONS LIMITED

111 TUTBURY ROAD,BURTON ON TRENT,DE13 0NU

Number:06654829
Status:LIQUIDATION
Category:Private Limited Company

C&ITC LIMITED

4 OAKWOOD PARK,LODDISWELL,TQ7 4SE

Number:09921424
Status:ACTIVE
Category:Private Limited Company

DOWNTOWN PROPERTY CONSULTANTS LTD

FIRST FLOOR,LONDON,W2 1DS

Number:10704345
Status:ACTIVE
Category:Private Limited Company

JAIVEL AEROSPACE LIMITED

JAIVEL HOUSE,MANSFIELD,NG18 5ES

Number:05346249
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