WILLOUGHBY (891) LIMITED

Westfield Court Westfield Court, Leeds, LS12 4PX, England
StatusACTIVE
Company No.10167031
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

WILLOUGHBY (891) LIMITED is an active private limited company with number 10167031. It was incorporated 8 years, 12 days ago, on 06 May 2016. The company address is Westfield Court Westfield Court, Leeds, LS12 4PX, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-18

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101670310004

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Willoughby Trust Limited

Notification date: 2023-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Jonathan Miles Prutton

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Philip Horsnall

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Feb 2023

Action Date: 26 Feb 2020

Category: Capital

Type: SH02

Capital : 100.00 GBP

Date: 2020-02-26

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101670310005

Charge creation date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

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: 08 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101670310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101670310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101670310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-23

Charge number: 101670310004

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-14

Charge number: 101670310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101670310002

Charge creation date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

New address: Westfield Court Lower Wortley Road Leeds LS12 4PX

Old address: 80 Mount Street Nottingham NG1 6HH England

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: 80 Mount Street Nottingham NG1 6HH

Old address: Cardinal Square 2nd Floor, West Point 10 Nottingham Road Derby DE1 3QT United Kingdom

Change date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Colin Fitton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 101670310001

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C G CIVILS LIMITED

UNIT A FARADAY COURT,CRAWLEY,RH10 9PU

Number:05562150
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL EQUIPMENT SERVICES LIMITED

FIELD VIEW,WORCESTER,WR7 4QN

Number:03888691
Status:ACTIVE
Category:Private Limited Company

ESSENCE OF THE CARIBBEAN LTD

1-3 WENNINGTON ROAD,RAINHAM,RM13 9YJ

Number:11951672
Status:ACTIVE
Category:Private Limited Company

GREEN TREE SUPPORT HOUSING CIC

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11477511
Status:ACTIVE
Category:Community Interest Company

RLM GROUP LTD

15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:10400538
Status:ACTIVE
Category:Private Limited Company

SONILOND CONSULTING LTD

32 ASH DRIVE,CROOK,DL15 0BN

Number:09640880
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