Company NameThe Claims (Group) Limited
Company StatusDissolved
Company Number09090646
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Benjamin Sheldon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(1 year after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Timothy James Webb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Lee Myles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCar Hire Manager
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG

Contact

Websitetheclaimsgroup.co.uk

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
West Yorkshire
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

64 at £1Naomi Dorothy Liller
64.00%
Ordinary
18 at £1Anne Mary Magee
18.00%
Ordinary
18 at £1Lisa Jane Mccourt
18.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
19 June 2018Notification of Stephen Mccourt as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Notification of Anne Mary Magee as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Cessation of Naomi Dorothy Liller as a person with significant control on 19 June 2018 (1 page)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Appointment of Mr Neil Benjamin Sheldon as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Lee Myles as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Lee Myles as a director on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Neil Benjamin Sheldon as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Neil Benjamin Sheldon as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Lee Myles as a director on 9 July 2015 (1 page)
2 February 2015Termination of appointment of Timothy James Webb as a director on 20 January 2015 (1 page)
2 February 2015Termination of appointment of Timothy James Webb as a director on 20 January 2015 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)