COPMANTHORPE DUTY LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09143762
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

COPMANTHORPE DUTY LTD is an active private limited company with number 09143762. It was incorporated 9 years, 9 months, 29 days ago, on 23 July 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

New address: 191 Washington Street Bradford BD8 9QP

Old address: 66 Norman Crescent Hounslow TW5 9JP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mubarik Abdi

Cessation date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mubarik Abdi

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: 50 Geveze Way Leicester LE9 6HJ United Kingdom

New address: 66 Norman Crescent Hounslow TW5 9JP

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-08

Psc name: Mubarik Abdi

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-08

Psc name: Blake Ward

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-08

Officer name: Mr Mubarik Abdi

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blake Ward

Termination date: 2021-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-15

New address: 50 Geveze Way Leicester LE9 6HJ

Old address: 31 Wyken Way Coventry CV2 3HE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-27

Psc name: Blake Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lukasz Koscista

Cessation date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Blake Ward

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Lukasz Koscista

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Old address: 130 Erdington Hall Road Birmingham B24 8JD United Kingdom

Change date: 2020-09-28

New address: 31 Wyken Way Coventry CV2 3HE

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lukasz Koscista

Notification date: 2020-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Carless

Cessation date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr Lukasz Koscista

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carless

Termination date: 2020-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 130 Erdington Hall Road Birmingham B24 8JD

Change date: 2020-02-06

Old address: 121a Burnt Oak Broadway Edgware HA8 5EN United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Carless

Notification date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ovidiu Moldovan

Cessation date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Carless

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ovidiu Moldovan

Termination date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

New address: 121a Burnt Oak Broadway Edgware HA8 5EN

Old address: 51 Hemlock Road London W12 0QS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Ashley Royce

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-14

Psc name: Ashley Royce

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Ovidiu Moldovan

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-14

Psc name: Ovidiu Moldovan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Ashley Royce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

New address: 51 Hemlock Road London W12 0QS

Old address: Flat 16, Hollybush House Hollybush Gardens London E2 9QT England

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Gareth Ramsay

Cessation date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Royce

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Gareth Ramsay

Termination date: 2018-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Gareth Ramsay

Appointment date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-16

Psc name: Danny Gareth Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Old address: 172 Crossbrook Street Cheshunt Waltham Cross EN8 8JY United Kingdom

Change date: 2018-02-14

New address: Flat 16, Hollybush House Hollybush Gardens London E2 9QT

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mithun Pujari

Cessation date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mithun Pujari

Termination date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 172 Crossbrook Street Cheshunt Waltham Cross EN8 8JY

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Halkett

Cessation date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Mithun Pujari

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-29

Psc name: Mithun Pujari

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Jamie Halkett

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Halkett

Notification date: 2016-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-25

Psc name: Sean Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-30

Officer name: Jamie Halkett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 52 Tudor Road Hayes UB3 2QD United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kumi

Termination date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Michael Kumi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Evans

Termination date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 1 Kings Terrace Maesteg CF34 0HD United Kingdom

New address: 52 Tudor Road Hayes UB3 2QD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Sean Evans

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Benjamin Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: 1 Kings Terrace Maesteg CF34 0HD

Change date: 2016-07-29

Old address: 25 the Croft Friday Hill London E4 6EZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Benjamin Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 25 the Croft Friday Hill London E4 6EZ

Change date: 2014-09-08

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODE LAND & PLANNING LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11640137
Status:ACTIVE
Category:Private Limited Company

B.ELEMENTAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09479654
Status:ACTIVE
Category:Private Limited Company

BAKER MCVEIGH AND ABBOTT LIMITED

1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:08844841
Status:ACTIVE
Category:Private Limited Company

CHRISTMAS BAKERY LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:09631245
Status:ACTIVE
Category:Private Limited Company

GABS BUILDING SERVICES LTD

FLAT 3, ABBEY HOUSE,LONDON,E15 3NB

Number:11202983
Status:ACTIVE
Category:Private Limited Company

RGF1 LIMITED

10 GARTH LWYD,CAERPHILLY,CF83 3QB

Number:10202934
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