London
E16 2SP
Secretary Name | Mr Myles Arthur Lant |
---|---|
Status | Current |
Appointed | 16 February 2018(5 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 26g, Springfield Commercial Centre Bagley Lan Farsley Leeds West Yorkshire LS28 5LY |
Director Name | Peter Tiflinsky |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Developer |
Country of Residence | United States |
Correspondence Address | 180 Sylvan Avenue Englewood Cliffs New Jersey 07632 |
Director Name | Mr James Glasson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Island House Three Mill Lane London E3 3AF |
Registered Address | Unit 26g, Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Peter Tiflinsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£205,444 |
Cash | £55,030 |
Current Liabilities | £52,121 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
12 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (3 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
8 April 2019 | Notification of Myles Arthur Lant as a person with significant control on 28 January 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 August 2018 | Registered office address changed from 47 Island House Three Mill Lane London E3 3AF England to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 19 August 2018 (1 page) |
20 June 2018 | Resolutions
|
16 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
16 February 2018 | Termination of appointment of James Glasson as a director on 10 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Myles Arthur Lant as a secretary on 16 February 2018 (2 pages) |
1 February 2018 | Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY England to 47 Island House Three Mill Lane London E3 3AF on 1 February 2018 (1 page) |
5 December 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
13 October 2017 | Cessation of James Glasson as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of James Glasson as a person with significant control on 13 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Myles Arthur Lant as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Myles Arthur Lant as a director on 12 October 2017 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 June 2015 | Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Surrey Place Papworth Suite Mill Lane Godalming Surrey GU7 1EY England to Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY on 5 June 2015 (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 May 2014 | Termination of appointment of Peter Tiflinsky as a director (1 page) |
13 May 2014 | Termination of appointment of Peter Tiflinsky as a director (1 page) |
21 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
9 April 2014 | Appointment of Mr. James Glasson as a director (2 pages) |
9 April 2014 | Appointment of Mr. James Glasson as a director (2 pages) |
8 April 2014 | Company name changed premier debt services LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Company name changed premier debt services LIMITED\certificate issued on 08/04/14
|
29 January 2013 | Director's details changed for Peter Tiflinsky on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Peter Tiflinsky on 29 January 2013 (2 pages) |
28 January 2013 | Incorporation (36 pages) |
28 January 2013 | Incorporation (36 pages) |