INGMANTHORPE HALL LIMITED

Flat 2 Ingmanthorpe Hall Flat 2 Ingmanthorpe Hall, Wetherby, LS22 5EH, England
StatusACTIVE
Company No.07492308
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

INGMANTHORPE HALL LIMITED is an active private limited company with number 07492308. It was incorporated 13 years, 5 months, 5 days ago, on 13 January 2011. The company address is Flat 2 Ingmanthorpe Hall Flat 2 Ingmanthorpe Hall, Wetherby, LS22 5EH, England.



Company Fillings

Change person director company with change date

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-30

Officer name: Annabel Feoktistov

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Hepburn

Appointment date: 2024-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Stephanie Laura Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom

New address: Flat 2 Ingmanthorpe Hall York Road Wetherby LS22 5EH

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annabel Feoktistov

Appointment date: 2024-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-07

Officer name: Susan Cox

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Cox

Appointment date: 2024-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Daniels

Termination date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Daniels

Termination date: 2023-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: St James House 9-15 st James Road Surbiton Surrey KT6 4QH

Old address: Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom

Change date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2023

Action Date: 13 May 2023

Category: Address

Type: AD01

New address: Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT

Change date: 2023-05-13

Old address: 2 Ingmanthorpe Hall York Road Wetherby North Yorkshire LS22 5EH

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Kent

Termination date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Corey Alexander Ingram Naylor

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Stephen Alan Burwood

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Kent

Appointment date: 2021-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Dr Kevin Gerard Mcfarthing

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Laura Jones

Appointment date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Joseph Leese

Termination date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Andrew Moore

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Horsfield

Termination date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Jane Sans

Termination date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Mr Andrew Moore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Joseph Leese

Appointment date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Pamela Julie Ready

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Ann Gillmon

Appointment date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Francis Gillmon

Termination date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Horsfield

Appointment date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Mcmillan-Scott

Termination date: 2015-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moore

Appointment date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr Corey Alexander Ingram Naylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Kerfoot

Termination date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-30

Officer name: Sam Hetherington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hetherington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Mcmillan-Scott

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 7 GBP

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 LYNTON MANAGEMENT LIMITED

41 LYNTON ROAD,LONDON,W3 9HL

Number:01896163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARAGON CLASSIC LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08773687
Status:ACTIVE
Category:Private Limited Company
Number:02663769
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OSBORN TERRACE SE3 LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11118715
Status:ACTIVE
Category:Private Limited Company

RIDYARD M&P INVESTMENTS LIMITED

3 LAKESIDE,YORK,YO23 2TY

Number:09973563
Status:ACTIVE
Category:Private Limited Company

SKIN & TONIC (TEESSIDE) LIMITED

115 STATION ROAD,CLEVELAND,TS23 2RL

Number:05571897
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