Company NamePalio (No 1) Limited
DirectorsJohn Stephen Gordon and Kevin Alistair Cunningham
Company StatusActive
Company Number07314929
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Kevin Alistair Cunningham
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(12 years, 9 months after company formation)
Appointment Duration12 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(12 years, 8 months after company formation)
Appointment Duration1 year
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Miller
NationalityBritish
StatusResigned
Appointed28 October 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2023)
RoleDirector Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameJennifer McKay
StatusResigned
Appointed29 April 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

74.5k at £1Jlif (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,639,000
Net Worth£6,795,000
Current Liabilities£122,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

31 January 2024Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024 (1 page)
23 October 2023Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page)
25 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
9 May 2023Appointment of Mr Kevin Alistair Cunningham as a director on 26 April 2023 (2 pages)
5 May 2023Termination of appointment of Jamie Pritchard as a director on 26 April 2023 (1 page)
3 April 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page)
3 April 2023Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
21 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
11 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 31 December 2019 (24 pages)
15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
4 February 2020Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 (2 pages)
4 February 2020Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019 (1 page)
17 October 2019Full accounts made up to 31 December 2018 (25 pages)
22 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
18 July 2019Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages)
29 April 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of David Michael Hardy as a director on 29 April 2019 (1 page)
29 April 2019Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 (1 page)
29 April 2019Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Appointment of Davd Michael Hardy as a director on 19 May 2017 (3 pages)
17 June 2017Appointment of Davd Michael Hardy as a director on 19 May 2017 (3 pages)
5 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
5 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 74,541
(4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 74,541
(4 pages)
8 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 74,541
(4 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 74,541
(4 pages)
18 December 2014Solvency Statement dated 04/12/14 (1 page)
18 December 2014Statement by Directors (1 page)
18 December 2014Solvency Statement dated 04/12/14 (1 page)
18 December 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 05/12/2014
(1 page)
18 December 2014Statement by Directors (1 page)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 74,541
(4 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 74,541
(4 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
18 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
18 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
18 October 2012Appointment of Maria Lewis as a secretary (3 pages)
18 October 2012Appointment of Maria Lewis as a secretary (3 pages)
26 July 2012Director's details changed for Mr David Bruce Marshall on 14 July 2012 (2 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2012 (2 pages)
26 July 2012Director's details changed for Mr David Bruce Marshall on 14 July 2012 (2 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
19 January 2012Secretary's details changed for Roger Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Miller on 12 January 2012 (3 pages)
9 November 2011Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011 (3 pages)
9 November 2011Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011 (3 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2011 (2 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Andrew Gilbert Charlesworth on 14 July 2011 (2 pages)
25 February 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
25 February 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 74,541
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 74,541
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 6,771
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 74,541
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 6,771
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 6,771
(4 pages)
4 November 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
4 November 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
4 November 2010Appointment of David Bruce Marshall as a director (3 pages)
4 November 2010Appointment of Roger Miller as a secretary (3 pages)
4 November 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 November 2010 (2 pages)
4 November 2010Termination of appointment of Loviting Limited as a director (2 pages)
4 November 2010Termination of appointment of Michael Seymour as a director (2 pages)
4 November 2010Memorandum and Articles of Association (20 pages)
4 November 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
4 November 2010Termination of appointment of Loviting Limited as a director (2 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2010Appointment of Andrew Gilbert Charlesworth as a director (3 pages)
4 November 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 November 2010 (2 pages)
4 November 2010Memorandum and Articles of Association (20 pages)
4 November 2010Appointment of Andrew Gilbert Charlesworth as a director (3 pages)
4 November 2010Appointment of Roger Miller as a secretary (3 pages)
4 November 2010Appointment of David Bruce Marshall as a director (3 pages)
4 November 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
4 November 2010Termination of appointment of Michael Seymour as a director (2 pages)
14 July 2010Incorporation (26 pages)
14 July 2010Incorporation (26 pages)