DALMORE CAPITAL 36 GP LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.11470963
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

DALMORE CAPITAL 36 GP LIMITED is an active private limited company with number 11470963. It was incorporated 5 years, 9 months, 29 days ago, on 18 July 2018. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Mckay

Termination date: 2024-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-19

Officer name: Jennifer Mckay

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Graham Ray

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mcdonagh

Change date: 2022-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-03

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-03

Officer name: Resolis Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 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: 11 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr John Mcdonagh

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Alistair Graham Ray

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Michael Joseph Ryan

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.W.ARCHER LIMITED

LODGE WAY HOUSE,HARLESTONE ROAD NORTHAMPTON,NN5 7UG

Number:01759839
Status:ACTIVE
Category:Private Limited Company

EFFERVESCENCE LIMITED

JARROW BUSINESS CENTRE,JARROW,NE32 3DT

Number:09974012
Status:ACTIVE
Category:Private Limited Company

LEON PLUMBING & CONSTRUCTION COMPANY LTD

29 WORCESTER AVENUE,LONDON,N17 0TU

Number:11649013
Status:ACTIVE
Category:Private Limited Company

LMD PRODUCTS LTD

17 MULLAGHNAMOYAGH ROAD,CLADY,BT44 8NP

Number:NI648844
Status:ACTIVE
Category:Private Limited Company

NEW LEAF HG BUILDING LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:11203058
Status:ACTIVE
Category:Private Limited Company

TOLLGATE SHOPPING CENTRE LIMITED

107 - 115 WHITECHAPEL ROAD,LONDON,E1 1DT

Number:08879116
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