Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director Name | Miss Victoria Anne Romero-Trigo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Registered Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2023 | Cessation of Justin Carlos Jose Romero-Trigo as a person with significant control on 29 August 2023 (1 page) |
---|---|
27 October 2023 | Notification of Club Insure Limited as a person with significant control on 29 August 2023 (2 pages) |
21 August 2023 | Change of details for Mr Justin Carlos Jose Romero-Trigo as a person with significant control on 6 April 2016 (2 pages) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 June 2014 | Director's details changed for Miss Victoria Anne Romero-Trigo on 7 October 2013 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Miss Victoria Anne Romero-Trigo on 7 October 2013 (2 pages) |
19 June 2014 | Director's details changed for Miss Victoria Anne Romero-Trigo on 7 October 2013 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 October 2013 | Company name changed club insure LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Director's details changed for Mr Justin Carlos Jose Romero-Trigo on 27 September 2013 (3 pages) |
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed club insure LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Director's details changed for Mr Justin Carlos Jose Romero-Trigo on 27 September 2013 (3 pages) |
10 October 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS16 4QF United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS16 4QF United Kingdom on 10 October 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
21 June 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4WA on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4WA on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for Miss Victoria Anne Romero-Trigo on 16 August 2011 (2 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for Miss Victoria Anne Romero-Trigo on 16 August 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Company name changed clubsure LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Company name changed clubsure LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (2 pages) |
30 July 2009 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page) |
30 July 2009 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page) |
19 June 2009 | Incorporation (19 pages) |
19 June 2009 | Incorporation (19 pages) |