Company NameReview My Will Limited
DirectorAndrew Leslie Greenwood
Company StatusActive
Company Number08615854
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Leslie Greenwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHallcroft House Tadcaster Mews
Copmanthorpe
York
YO23 3AB
Director NameMr Ian Alistair McKinlay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address161 Manygates Lane
Wakefield
WF2 7DS
Secretary NameMr Ian Alistair McKinlay
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address161 Manygates Lane
Wakefield
WF2 7DS

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Leslie Greenwood
50.00%
Ordinary
1 at £1Ian Alistair Mckinlay
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
18 July 2023Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 13 March 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 July 2022Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 19 July 2022 (2 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
21 July 2021Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 30 October 2020 (2 pages)
21 July 2021Cessation of Ian Alistair Mckinlay as a person with significant control on 30 October 2020 (1 page)
31 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 July 2020Director's details changed for Mr Andrew Leslie Greenwood on 5 June 2019 (2 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Ian Alistair Mckinlay as a director on 31 January 2020 (1 page)
13 March 2020Termination of appointment of Ian Alistair Mckinlay as a secretary on 31 January 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 June 2019Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 5 June 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Colton Mills Bullerthorpe Lane Leeds LS15 9JN to Gresham House St. Pauls Street Leeds LS1 2JG on 17 April 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 September 2017Director's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (2 pages)
12 September 2017Director's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (2 pages)
24 August 2017Secretary's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (1 page)
24 August 2017Secretary's details changed for Mr Ian Alistair Mckinlay on 1 July 2017 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
25 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 November 2016Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
9 April 2015Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 35B Main Street Garforth Leeds West Yorkshire LS25 1DS to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page)
9 April 2015Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 35B Main Street Garforth Leeds West Yorkshire LS25 1DS to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 35B Main Street Garforth Leeds West Yorkshire LS25 1DS to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page)
17 March 2015Accounts made up to 31 July 2014 (2 pages)
17 March 2015Accounts made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)