INZPIRE HOLDINGS LIMITED

Landmark House West Unit 1b, Alpha Court Landmark House West Unit 1b, Alpha Court, Lincoln, LN6 3TA, Lincolnshire
StatusACTIVE
Company No.07362305
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

INZPIRE HOLDINGS LIMITED is an active private limited company with number 07362305. It was incorporated 13 years, 9 months, 1 day ago, on 01 September 2010. The company address is Landmark House West Unit 1b, Alpha Court Landmark House West Unit 1b, Alpha Court, Lincoln, LN6 3TA, Lincolnshire.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 May 2024

Action Date: 30 May 2024

Category: Capital

Type: SH19

Date: 2024-05-30

Capital : 1.00 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2024-03-28

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/24

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Capital : 528,774.43 GBP

Date: 2024-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: James Richard Willis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Shaw

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-13

Officer name: Mrs Elizabeth Jane Bach

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Nolan

Appointment date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Timothy Thorp

Termination date: 2023-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Anna Wood

Termination date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Michael Griffiths

Termination date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Jessica Anna Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Mark Steven Boyes

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Jessica Anna Wood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Stern

Termination date: 2019-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-16

Officer name: Mrs Jessica Anna Wood

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Stern

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Thorp

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr James Richard Willis

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Anna Wood

Termination date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Feb 2015

Category: Address

Type: AD04

New address: Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2015

Category: Address

Type: AD02

New address: Landmark House West, Unit 1B Alpha Court Kingsley Road Lincoln LN6 3TA

Old address: 20 Whites Way Sutton Benger Wiltshire SN15 4TX United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2015

Action Date: 01 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-01

New address: Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA

Old address: 1 Henley Way Lincoln LN6 3QR

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jessica Anna Wood

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Simpson

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2014

Category: Address

Type: AD02

Old address: 39 Sheld Drive Lyneham Chippenham Wiltshire SN15 4QE England

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change sail address company with old address

Date: 20 May 2013

Category: Address

Type: AD02

Old address: C/O Jessica Wood 9 Lime Trees Christian Malford Chippenham Wiltshire SN15 4BN United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Capital : 408.43 GBP

Date: 2013-03-22

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-22

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Griffiths

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James Simpson

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-29

Officer name: Mr Hugh Michael Griffiths

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Move registers to sail company

Date: 27 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2010

Action Date: 15 Nov 2010

Category: Capital

Type: SH01

Capital : 406 GBP

Date: 2010-11-15

Documents

View document PDF

Statement of affairs

Date: 18 Nov 2010

Category: Miscellaneous

Type: SA

Documents

View document PDF

Resolution

Date: 18 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC FARMS LTD

TURNDEN COTTAGE,CRANBROOK,TN17 3RA

Number:11315499
Status:ACTIVE
Category:Private Limited Company

ARTFAIR LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:08773219
Status:ACTIVE
Category:Private Limited Company

FACE ME FABULOUS LTD

12 PARK ROAD,BIRCHINGTON,CT7 0AE

Number:11255340
Status:ACTIVE
Category:Private Limited Company

HILL CONTRACT SERVICES LTD

22 BALLOCH ROAD, BALLOCH,ALEXANDRIA,G83 8LE

Number:SC353224
Status:ACTIVE
Category:Private Limited Company

PROPERTY ALLIANCE DEVELOPMENTS LTD

12 SHAKESPEARE DRIVE,CHEADLE,SK8 2DA

Number:11287803
Status:ACTIVE
Category:Private Limited Company

RAEF CAPITAL LTD.

438 STREATHAM HIGH ROAD,LONDON,SW16 3PX

Number:10246180
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