ACCESS COMMERCIAL INVESTORS 5 LIMITED

4 Brewery Place, Leeds, LS10 1NE
StatusACTIVE
Company No.11300873
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

ACCESS COMMERCIAL INVESTORS 5 LIMITED is an active private limited company with number 11300873. It was incorporated 6 years, 1 month, 18 days ago, on 10 April 2018. The company address is 4 Brewery Place, Leeds, LS10 1NE.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Miles Carnell

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert King

Termination date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Nicholas King

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Access Commercial Finance Limited

Notification date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alistair Thomson

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: 4 Brewery Place Leeds LS10 1NE

Change date: 2019-06-05

Old address: Graphical House Wharf Street Leeds LS2 7EQ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-13

Charge number: 113008730001

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APA CAREERS HQ LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:10457543
Status:ACTIVE
Category:Private Limited Company

BUMP2TODDLER LTD

14 BIRDHILL PLACE,SOUTH SHIELDS,NE34 0YA

Number:10122327
Status:ACTIVE
Category:Private Limited Company

GINGER BEAST PROPERTIES LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10114884
Status:ACTIVE
Category:Private Limited Company

HUSSAIN BUSINESS SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08758777
Status:ACTIVE
Category:Private Limited Company

SAMANTHA K'S LTD

12 GOLWG-Y-TWR, PARC ST TEILO,SWANSEA,SA4 8EA

Number:06339045
Status:ACTIVE
Category:Private Limited Company

THE BASCULE PARTNERSHIP LIMITED

328A COWLEY MANSIONS,LONDON,SW14 8SL

Number:08854732
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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