Company NameHope Consultancy Limited
Company StatusDissolved
Company Number06190673
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Amanda Jane Hope
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Street Lane
Gildersome
Leeds
LS27 7JB
Secretary NameDavid Mark Silvester
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodlands Road
Baughurst
Hampshire
RG26 5NZ
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2008)
Correspondence Address3rd Floor 82
King Street
Manchester
M2 4WQ

Location

Registered Address132 Street Lane
Gildersome
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Amanda Jane Hope
100.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£290
Current Liabilities£7,493

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 April 2020Change of details for Mrs Amanda Jane Hope as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Director's details changed for Mrs Amanda Jane Hope on 31 March 2020 (2 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Director's details changed for Mrs Amanda Jane Hope on 11 April 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Registered office address changed from 32 Turbary Gardens Tadley Hampshire RG26 4HS to 132 Street Lane Gildersome Leeds LS27 7JB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 32 Turbary Gardens Tadley Hampshire RG26 4HS to 132 Street Lane Gildersome Leeds LS27 7JB on 18 August 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Amanda Jane Hope on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Amanda Jane Hope on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 4 woodlands road baughurst hampshire RG26 5NZ (1 page)
28 October 2008Registered office changed on 28/10/2008 from 4 woodlands road baughurst hampshire RG26 5NZ (1 page)
28 October 2008Director's change of particulars / amanda hope / 24/10/2008 (1 page)
28 October 2008Director's change of particulars / amanda hope / 24/10/2008 (1 page)
17 June 2008Appointment terminated secretary castlefield secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary castlefield secretaries LIMITED (1 page)
22 May 2008Secretary's change of particulars / energize secretary LIMITED / 21/05/2008 (1 page)
22 May 2008Secretary's change of particulars / energize secretary LIMITED / 21/05/2008 (1 page)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 4 woodlands road, baughhurst tadley hants RG26 5NZ (1 page)
23 April 2007Registered office changed on 23/04/07 from: 4 woodlands road, baughhurst tadley hants RG26 5NZ (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
28 March 2007Incorporation (12 pages)
28 March 2007Incorporation (12 pages)