MANHEIM HOLDINGS LIMITED

Central House Leeds Road Central House Leeds Road, Leeds, LS26 0JE, West Yorkshire
StatusACTIVE
Company No.08838492
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MANHEIM HOLDINGS LIMITED is an active private limited company with number 08838492. It was incorporated 10 years, 4 months, 21 days ago, on 09 January 2014. The company address is Central House Leeds Road Central House Leeds Road, Leeds, LS26 0JE, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 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: 15 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Reece Carson

Appointment date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Mornin

Termination date: 2023-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Luis Angel Avila Jr

Appointment date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 13 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jul 2020

Action Date: 15 May 2020

Category: Capital

Type: RP04SH01

Capital : 104,487 GBP

Date: 2020-05-15

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 104,488 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Bowser

Appointment date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Michael Buxton

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-14

Officer name: Michael Buxton

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Capital : 104,486 GBP

Date: 2019-07-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 15 Dec 2019

Category: Capital

Type: SH01

Capital : 104,483.00 GBP

Date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 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: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Leigh Forbes

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ernest Bailey

Termination date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Leigh Forbes

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Darren Paul Mornin

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Capital : 104,482.00 GBP

Date: 2017-12-18

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 99,158 GBP

Date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/01/2017

Documents

View document PDF

Legacy

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Return

Type: CS01

Description: 06/01/17 Statement of Capital gbp 28000

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Anita Denise Gamlen

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 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: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 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: 16 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Buxton

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Buxton

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 28,000.00 GBP

Date: 2014-04-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Bailey

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Buxton

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Laurene Friedman

Appointment date: 2014-04-02

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Denise Gamlen

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Change date: 2014-04-28

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1286 LIMITED\certificate issued on 25/03/14

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA CARS LONDON LIMITED

OFFICE 323, SECOND FLOOR, UNIT 3 WATLING GATE,LONDON,NW9 6NB

Number:11185638
Status:ACTIVE
Category:Private Limited Company

ADPAD CONSTRUCTION LIMITED

8 KINGSWOOD COURT,SOUTH BRENT,TQ10 9YS

Number:10606036
Status:ACTIVE
Category:Private Limited Company

CREATIVE ACCOUNTING (BARNSLEY) LIMITED

40-42 SHEFFIELD ROAD,BARNSLEY,S74 0DQ

Number:06874548
Status:ACTIVE
Category:Private Limited Company

NORMAL MUSIC LIMITED

19A SUSSEX SQUARE,BRIGHTON,BN2 5AA

Number:07043789
Status:ACTIVE
Category:Private Limited Company

STONELEIGH COMMUNICATIONS LIMITED

STONELEIGH FRONT STREET,PENRITH,CA10 3RL

Number:06634941
Status:ACTIVE
Category:Private Limited Company

TALAWA PROPERTIES LTD

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11479636
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