Company NameInfinium Property Limited
DirectorsJames Peter Ivan Lee and Elizabeth Jane Maeve Lee
Company StatusActive
Company Number08436496
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NameMonteverdi Partners Limited

Business Activity

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

Directors

Director NameMr James Peter Ivan Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Elizabeth Jane Maeve Lee
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Roger Iain Summers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Twickenham Road
Teddington
TW11 8AQ

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Peter Ivan Lee
50.00%
Ordinary
1 at £1Roger Iain Summers
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 August 2023Change of details for Infinium Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
17 April 2023Director's details changed for Mrs Elizabeth Jane Maeve Lee on 13 April 2023 (2 pages)
17 April 2023Director's details changed for Mr James Peter Ivan Lee on 13 April 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
27 April 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
25 January 2021Notification of Infinium Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
25 January 2021Cessation of Elizabeth Jane Maeve Lee as a person with significant control on 23 December 2020 (1 page)
25 January 2021Cessation of James Peter Ivan Lee as a person with significant control on 23 December 2020 (1 page)
29 July 2020Change of details for Mr James Peter Ivan Lee as a person with significant control on 16 June 2020 (2 pages)
29 July 2020Notification of Elizabeth Jane Maeve Lee as a person with significant control on 16 June 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
15 July 2020Director's details changed for Miss Elizabeth Jane Maeve Kelly on 8 June 2019 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with updates (3 pages)
20 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 September 2016Director's details changed for Miss Elizabeth Jane Maeve Kelly on 19 August 2016 (2 pages)
1 September 2016Director's details changed for Miss Elizabeth Jane Maeve Kelly on 19 August 2016 (2 pages)
17 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
20 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders (3 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders (3 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders (3 pages)
21 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
9 April 2015Appointment of Miss Elizabeth Jane Maeve Kelly as a director on 27 March 2015 (2 pages)
9 April 2015Appointment of Miss Elizabeth Jane Maeve Kelly as a director on 27 March 2015 (2 pages)
21 July 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
21 July 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
7 May 2014Company name changed monteverdi partners LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Registered office address changed from 31 Twickenham Road Teddington TW11 8AQ United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 31 Twickenham Road Teddington TW11 8AQ United Kingdom on 7 May 2014 (1 page)
7 May 2014Company name changed monteverdi partners LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Registered office address changed from 31 Twickenham Road Teddington TW11 8AQ United Kingdom on 7 May 2014 (1 page)
28 November 2013Termination of appointment of Roger Summers as a director (2 pages)
28 November 2013Termination of appointment of Roger Summers as a director (2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)