Company NamePan23 Ltd
DirectorPaul Richards
Company StatusLiquidation
Company Number06944751
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Paul Richards
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ

Contact

Websitepan23.co.uk

Location

Registered AddressFloor 2 10
Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£190,745
Cash£380,276
Current Liabilities£120,954

Accounts

Latest Accounts2 September 2018 (5 years, 7 months ago)
Next Accounts Due2 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End2 September

Returns

Latest Return25 June 2019 (4 years, 10 months ago)
Next Return Due6 August 2020 (overdue)

Filing History

29 December 2020Liquidators' statement of receipts and payments to 5 November 2020 (23 pages)
20 November 2019Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 20 November 2019 (2 pages)
19 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
(1 page)
19 November 2019Appointment of a voluntary liquidator (3 pages)
19 November 2019Statement of affairs (8 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 2 September 2018 (7 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 2 September 2017 (8 pages)
6 July 2017Notification of Paul Richards as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Paul Richards as a person with significant control on 6 April 2016 (2 pages)
17 January 2017Total exemption full accounts made up to 2 September 2016 (8 pages)
17 January 2017Total exemption full accounts made up to 2 September 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 November 2016Previous accounting period shortened from 30 December 2016 to 2 September 2016 (1 page)
29 November 2016Previous accounting period shortened from 30 December 2016 to 2 September 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
9 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 200,001
(6 pages)
9 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 200,001
(6 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,001
(4 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,001
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200,001
(4 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200,001
(4 pages)
14 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter contract facilitating 21/12/2011
(9 pages)
20 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 200,000
  • ANNOTATION SH01 was replaced on 28TH June 2012 as it was not properly delivered.
(14 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter contract facilitating 21/12/2011
(1 page)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter contract facilitating 21/12/2011
(1 page)
20 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 200,000
  • ANNOTATION SH01 was replaced on 28TH June 2012 as it was not properly delivered.
(14 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter contract facilitating 21/12/2011
(9 pages)
15 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
15 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 September 2011Director's details changed for Mr Paul Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Paul Richards on 28 September 2011 (2 pages)
22 September 2011Registered office address changed from Winnington House Woodberry Grove North Finchley London N12 0DR England on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Winnington House Woodberry Grove North Finchley London N12 0DR England on 22 September 2011 (1 page)
21 September 2011Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 21 September 2011 (1 page)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Director's details changed for Paul Richards on 25 June 2010 (2 pages)
5 August 2010Director's details changed for Paul Richards on 25 June 2010 (2 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
25 June 2009Incorporation (12 pages)
25 June 2009Incorporation (12 pages)