Company NameRenov 8 Investments Limited
DirectorDale Mark Bosomworth
Company StatusActive
Company Number07404488
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NameRenov 8 Investsments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dale Mark Bosomworth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(3 days after company formation)
Appointment Duration13 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLilac House Ings Road
Ulleskelf
Tadcaster
Yorkshire
LS24 9SS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dale Mark Bosomworth
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
28 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 November 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 August 2019Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Brook House Church Lane Garforth Leeds LS25 1HB on 14 August 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 May 2019Registered office address changed from 4 Club Lane Rodley Leeds Leeds LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
20 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 October 2011Director's details changed for Dale Mark Bosomworth on 12 October 2011 (3 pages)
19 October 2011Director's details changed for Dale Mark Bosomworth on 12 October 2011 (3 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
27 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 100
(4 pages)
27 October 2010Appointment of Dale Mark Bosomworth as a director (3 pages)
27 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 100
(4 pages)
27 October 2010Appointment of Dale Mark Bosomworth as a director (3 pages)
12 October 2010Incorporation (20 pages)
12 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
12 October 2010Company name changed renov 8 investsments LIMITED\certificate issued on 12/10/10
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 October 2010Incorporation (20 pages)
12 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
12 October 2010Company name changed renov 8 investsments LIMITED\certificate issued on 12/10/10
  • NM04 ‐ Change of name by provision in articles
(2 pages)