Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Elizabeth Jane Maeve Lee |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Roger Iain Summers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Twickenham Road Teddington TW11 8AQ |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | James Peter Ivan Lee 50.00% Ordinary |
---|---|
1 at £1 | Roger Iain Summers 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 August 2023 | Change of details for Infinium Holdings Limited as a person with significant control on 22 December 2020 (2 pages) |
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
17 April 2023 | Director's details changed for Mrs Elizabeth Jane Maeve Lee on 13 April 2023 (2 pages) |
17 April 2023 | Director's details changed for Mr James Peter Ivan Lee on 13 April 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
27 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
25 January 2021 | Notification of Infinium Holdings Limited as a person with significant control on 22 December 2020 (2 pages) |
25 January 2021 | Cessation of Elizabeth Jane Maeve Lee as a person with significant control on 23 December 2020 (1 page) |
25 January 2021 | Cessation of James Peter Ivan Lee as a person with significant control on 23 December 2020 (1 page) |
29 July 2020 | Change of details for Mr James Peter Ivan Lee as a person with significant control on 16 June 2020 (2 pages) |
29 July 2020 | Notification of Elizabeth Jane Maeve Lee as a person with significant control on 16 June 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 July 2020 | Director's details changed for Miss Elizabeth Jane Maeve Kelly on 8 June 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with updates (3 pages) |
20 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Director's details changed for Miss Elizabeth Jane Maeve Kelly on 19 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Miss Elizabeth Jane Maeve Kelly on 19 August 2016 (2 pages) |
17 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders (3 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders (3 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders (3 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
9 April 2015 | Appointment of Miss Elizabeth Jane Maeve Kelly as a director on 27 March 2015 (2 pages) |
9 April 2015 | Appointment of Miss Elizabeth Jane Maeve Kelly as a director on 27 March 2015 (2 pages) |
21 July 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
21 July 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Company name changed monteverdi partners LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Registered office address changed from 31 Twickenham Road Teddington TW11 8AQ United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 31 Twickenham Road Teddington TW11 8AQ United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Company name changed monteverdi partners LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Registered office address changed from 31 Twickenham Road Teddington TW11 8AQ United Kingdom on 7 May 2014 (1 page) |
28 November 2013 | Termination of appointment of Roger Summers as a director (2 pages) |
28 November 2013 | Termination of appointment of Roger Summers as a director (2 pages) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|