Company Name361 We Limited
DirectorChristopher John Wright
Company StatusActive
Company Number08083151
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NameRobshaws Southern Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher John Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 140 33 Great George Street
Leeds
LS1 3AJ
Director NameJohn Edward Wright
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Headwell Lane
Saxton
Tadcaster
LS24 9PX

Location

Registered AddressSuite 140 33 Great George Street
Leeds
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robshaws Tpc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

28 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 February 2020Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020 (1 page)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
15 February 2016Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page)
15 February 2016Termination of appointment of John Edward Wright as a director on 1 February 2016 (1 page)
15 February 2016Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Christopher John Wright as a director on 1 February 2016 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
12 February 2015Company name changed robshaws southern LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
12 February 2015Company name changed robshaws southern LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
21 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(3 pages)
25 May 2012Incorporation (33 pages)
25 May 2012Incorporation (33 pages)