Leeds
LS1 2JG
Director Name | Mr Howard John Serr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Secretary Name | Mr Andrew Leslie Greenwood |
---|---|
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Website | reviewmyclaim.co.uk |
---|---|
Telephone | 0113 2321030 |
Telephone region | Leeds |
Registered Address | Gresham House St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Andrew Leslie Greenwood 50.00% Ordinary |
---|---|
5 at £1 | Howard John Serr 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
3 February 2023 | Change of details for Mr Howard John Serr as a person with significant control on 3 February 2023 (2 pages) |
3 February 2023 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 3 February 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 February 2022 | Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 29 July 2021 (2 pages) |
8 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Andrew Leslie Greenwood on 5 June 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 January 2019 | Secretary's details changed for Mr Andrew Leslie Greenwood on 30 January 2019 (1 page) |
30 January 2019 | Change of details for Mr Howard John Serr as a person with significant control on 6 April 2016 (2 pages) |
30 January 2019 | Director's details changed for Mr Howard John Serr on 1 April 2015 (2 pages) |
30 January 2019 | Director's details changed for Mr Andrew Leslie Greenwood on 30 January 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from Colton Mills Bullerthorpe Lane Leeds LS15 9JN England to Gresham House St. Pauls Street Leeds LS1 2JG on 17 April 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 May 2017 | Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
25 May 2017 | Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 November 2016 | Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Yew Tree House Main Street Bilbrough York North Yorkshire YO23 3PH to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Yew Tree House Main Street Bilbrough York North Yorkshire YO23 3PH to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Yew Tree House Main Street Bilbrough York North Yorkshire YO23 3PH to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|