Leeds
West Yorkshire
LS1 2JG
Director Name | Mr Timothy James Webb |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Lee Myles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Car Hire Manager |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Website | theclaimsgroup.co.uk |
---|
Registered Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
64 at £1 | Naomi Dorothy Liller 64.00% Ordinary |
---|---|
18 at £1 | Anne Mary Magee 18.00% Ordinary |
18 at £1 | Lisa Jane Mccourt 18.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
17 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
19 June 2018 | Notification of Stephen Mccourt as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Notification of Anne Mary Magee as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Cessation of Naomi Dorothy Liller as a person with significant control on 19 June 2018 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Neil Benjamin Sheldon as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Lee Myles as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Lee Myles as a director on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Neil Benjamin Sheldon as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Neil Benjamin Sheldon as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Lee Myles as a director on 9 July 2015 (1 page) |
2 February 2015 | Termination of appointment of Timothy James Webb as a director on 20 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Timothy James Webb as a director on 20 January 2015 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|