Company NameD & A Renov8 Ltd
Company StatusDissolved
Company Number10547146
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Anne-Marie Briggs
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sorting Office Torre Road
Leeds
LS9 7QL
Director NameMrs Dawn Michelle Considine-Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sorting Office Torre Road
Leeds
LS9 7QL

Location

Registered AddressThe Old Sorting Office
Torre Road
Leeds
LS9 7QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 July 2020Withdrawal of a person with significant control statement on 22 July 2020 (2 pages)
8 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
17 September 2018Sub-division of shares on 23 August 2018 (4 pages)
14 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
7 February 2018Notification of Dawn Michelle Considine-Williams as a person with significant control on 4 January 2017 (2 pages)
7 February 2018Notification of Anne-Marie Briggs as a person with significant control on 4 January 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)