ADDINGTON GUARANTEED LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09224338
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 13 days

SUMMARY

ADDINGTON GUARANTEED LTD is an dissolved private limited company with number 09224338. It was incorporated 9 years, 7 months, 18 days ago, on 18 September 2014 and it was dissolved 6 months, 13 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-11

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-11

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-11

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mccaffery

Cessation date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-11

Officer name: Andrew Mccaffery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: 84 Salisbury Road Rotherham S66 8JP United Kingdom

Change date: 2023-04-26

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Old address: 2 Hawshead Close York YO24 2YF United Kingdom

New address: 84 Salisbury Road Rotherham S66 8JP

Change date: 2021-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-12

Psc name: Andrew Mccaffery

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-12

Psc name: April Derbyshire

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: April Derbyshire

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mccaffery

Appointment date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: 10 Lilac Street London W12 0RU England

New address: 2 Hawshead Close York YO24 2YF

Change date: 2020-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-19

Psc name: April Derbyshire

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Roland Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss April Derbyshire

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Roland Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Old address: 78 Woodfield Road South Normanton Alfreton DE55 3BT England

New address: 10 Lilac Street London W12 0RU

Change date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roland Lewis

Notification date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Lewis

Appointment date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-22

Psc name: Tabitha Shinfield

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Tabitha Shinfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Jamie Walford

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-11

Psc name: Tabitha Shinfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: 62 Fallow Field Stoke-on-Trent ST3 3EJ United Kingdom

Change date: 2019-02-19

New address: 78 Woodfield Road South Normanton Alfreton DE55 3BT

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Walford

Cessation date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tabitha Shinfield

Appointment date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Jamie Walford

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mircea Vasilas

Termination date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-05

Psc name: Jamie Walford

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mircea Vasilas

Cessation date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: 62 Fallow Field Stoke-on-Trent ST3 3EJ

Old address: 18 Chaplin Road Stoke-on-Trent ST3 4QS United Kingdom

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-29

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mircea Vasilas

Notification date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyler Benjamin Favell

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mircea Vasilas

Appointment date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 18 Chaplin Road Stoke-on-Trent ST3 4QS

Old address: 70 Lilac Avenue Scunthorpe DN16 1JG England

Change date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Tyler Benjamin Favell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr Tyler Benjamin Favell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

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

New address: 70 Lilac Avenue Scunthorpe DN16 1JG

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2018-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tyler Benjamin Favell

Notification date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-23

Psc name: Patryk Sawicki

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Reece Tyler Dumelow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 76 Larmour Road Grimsby DN37 9HF United Kingdom

Change date: 2017-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reece Dumelow

Appointment date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patryk Sawicki

Termination date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 4 Dysart Grange Newark NG23 5GD

New address: 76 Larmour Road Grimsby DN37 9HF

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: 4 Dysart Grange Newark NG23 5GD

Old address: 14 East Crescent Weldon Corby NN17 3JW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Wayne William Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Patryk Sawicki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

New address: 14 East Crescent Weldon Corby NN17 3JW

Change date: 2015-04-09

Old address: 49 Stratford Road Watford WD17 4NY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsvetelina Changalova

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne William Jarvis

Appointment date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

New address: 49 Stratford Road Watford WD17 4NY

Change date: 2014-11-26

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

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tsvetelina Changalova

Appointment date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKL SOLUTIONS LIMITED

JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL

Number:08951475
Status:ACTIVE
Category:Private Limited Company

ENLIGHTENMENT CARE SERVICES LTD

8 THE BUSINESS EXCHANGE CENTRE,KETTERING,NN16 8JX

Number:09359571
Status:ACTIVE
Category:Private Limited Company

HBOS INSURANCE & INVESTMENT GROUP LIMITED

33 OLD BROAD STREET,,EC2N 1HZ

Number:03195584
Status:ACTIVE
Category:Private Limited Company

KHAN WRAP LIMITED

108A THE GREEN,SOUTHALL,UB2 4BQ

Number:11039981
Status:ACTIVE
Category:Private Limited Company

SOCIAL-VUE LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:08345074
Status:ACTIVE
Category:Private Limited Company

STEPHEN MELNYCZUK LIMITED

153 VICTORIA ROAD,LEEDS,LS6 1DU

Number:10139451
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