Edinburgh
EH3 8EG
Scotland
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(10 years after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Secretary Name | Mr Thomas Benedict Symes |
---|---|
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tenterden Street London W1S 1TD |
Director Name | Miss Vikki Louise Everett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 October 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Newton Road Isleworth TW7 6QD |
Director Name | Mrs Joanne Jane Griffin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2017) |
Role | Senior Analyst |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Joanna Claire Christiane Hames |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Jamie Pritchard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 April 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 16 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
49 at £1 | Jlif Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,183,000 |
Net Worth | £91,241,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
11 October 2019 | Delivered on: 22 October 2019 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
11 June 2013 | Delivered on: 14 June 2013 Persons entitled: Nationwide Building Society (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
9 May 2023 | Appointment of Mr John Stephen Gordon as a director on 26 April 2023 (2 pages) |
5 May 2023 | Termination of appointment of Jamie Pritchard as a director on 26 April 2023 (1 page) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
21 February 2023 | Cessation of Fenton Holdco Limited as a person with significant control on 20 September 2019 (1 page) |
21 February 2023 | Change of details for Lagg Holdings Limited as a person with significant control on 20 September 2019 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
17 May 2022 | Appointment of Jennifer Mckay as a secretary on 16 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 June 2020 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
21 October 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 21 October 2020 (1 page) |
3 June 2020 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 1 Park Row Leeds LS1 5AB on 3 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
23 December 2019 | Notification of Fenton Holdco Limited as a person with significant control on 20 September 2019 (2 pages) |
23 December 2019 | Cessation of Jlif Investments Limited as a person with significant control on 20 September 2019 (1 page) |
23 December 2019 | Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019 (2 pages) |
22 October 2019 | Registration of charge 084635200002, created on 11 October 2019 (44 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 September 2019 | Statement by Directors (1 page) |
19 September 2019 | Resolutions
|
19 September 2019 | Statement of capital on 19 September 2019
|
19 September 2019 | Solvency Statement dated 18/09/19 (1 page) |
3 May 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of David Michael Hardy as a director on 1 May 2019 (1 page) |
3 May 2019 | Registered office address changed from 1 Kingsway London WC2B 6AN to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 April 2018 | Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Vikki Louise Everett as a director on 2 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Joanna Claire Christiane Hames as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr David Michael Hardy as a director on 2 October 2017 (3 pages) |
10 October 2017 | Termination of appointment of Joanna Claire Christiane Hames as a director on 2 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Vikki Louise Everett as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr David Michael Hardy as a director on 2 October 2017 (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 July 2017 | Termination of appointment of Joanne Jane Griffin as a director on 19 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Joanne Jane Griffin as a director on 19 May 2017 (1 page) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
6 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
6 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
6 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 February 2015 | Director's details changed for Joanne Jane Gibbins on 24 January 2015 (3 pages) |
26 February 2015 | Director's details changed for Joanne Jane Gibbins on 24 January 2015 (3 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 April 2014 | Director's details changed for Joanne Jane Gibbins on 27 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Jamie Pritchard on 27 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Ms Joanna Claire Christiane Hames on 27 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Jamie Pritchard on 27 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Ms Joanna Claire Christiane Hames on 27 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Joanne Jane Gibbins on 27 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
23 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
9 October 2013 | Appointment of Maria Lewis as a secretary (3 pages) |
9 October 2013 | Appointment of Maria Lewis as a secretary (3 pages) |
23 September 2013 | Registered office address changed from C/O Mamg 3 Tenterden Street London W1S 1TD United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from C/O Mamg 3 Tenterden Street London W1S 1TD United Kingdom on 23 September 2013 (1 page) |
11 September 2013 | Appointment of Jamie Pritchard as a director (2 pages) |
11 September 2013 | Termination of appointment of Philip Gadsden as a director (1 page) |
11 September 2013 | Termination of appointment of Thomas Symes as a secretary (1 page) |
11 September 2013 | Termination of appointment of Philip Gadsden as a director (1 page) |
11 September 2013 | Appointment of Vikki Louise Everett as a director (2 pages) |
11 September 2013 | Termination of appointment of Thomas Symes as a director (1 page) |
11 September 2013 | Appointment of Ms Joanna Claire Christiane Hames as a director (2 pages) |
11 September 2013 | Termination of appointment of Thomas Symes as a secretary (1 page) |
11 September 2013 | Appointment of Joanne Jane Gibbins as a director (2 pages) |
11 September 2013 | Appointment of Vikki Louise Everett as a director (2 pages) |
11 September 2013 | Termination of appointment of Thomas Symes as a director (1 page) |
11 September 2013 | Appointment of Joanne Jane Gibbins as a director (2 pages) |
11 September 2013 | Appointment of Ms Joanna Claire Christiane Hames as a director (2 pages) |
11 September 2013 | Appointment of Jamie Pritchard as a director (2 pages) |
14 June 2013 | Registration of charge 084635200001 (24 pages) |
14 June 2013 | Registration of charge 084635200001 (24 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|