Leeds
LS1 2HL
Director Name | Mr Felix James Connolly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Investor |
Country of Residence | England |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Richard William Harrison |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2023(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Felix James Connolly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2023) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Scott Anthony Cullen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cme Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL |
Director Name | Dr Paul Clive Griffin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 August 2023) |
Role | Marketing / Commercial Director |
Country of Residence | England |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Director Name | Nigel Lloyd Irvine |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Registered Address | Ground Floor 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Particulars: 'Autocone' - a machine that uses a number of holders arranged around a wheel which each hold a hollow circular-section sleeve. Equipment to feed a precise amount of a product into each sleeve (registered with UK patent number GB2590639). Bottle for pace line - a concept to allow a sealed bottle to be unsealed, filled and resealed without the risk of contaminants being released during the process. Negates the need for separate clean room to be used for each filling process (registered with UK patent number GB2588207). Childproof cylindrical container - a re-fillable, childproof container to hold (for example) 3 cannabis joints (registered with UK patent number GB2594473). Separator for product infeed on packaging machinery: a device for separating and handling cuboid-shaped product (E.g tins, cartons) on the infeed to packaging equipment. Large size range and rapid size change. Used on machine for applying tax stamps to tins for emerging canadian cannabis industry (registered with UK patent number GB2575861). Outstanding |
---|
30 January 2024 | Notification of Endless Llp as a person with significant control on 30 January 2024 (2 pages) |
---|---|
10 January 2024 | Termination of appointment of Nigel Lloyd Irvine as a director on 31 December 2023 (1 page) |
10 January 2024 | Appointment of Mr Felix James Connolly as a director on 1 January 2024 (2 pages) |
31 December 2023 | Termination of appointment of Scott Anthony Cullen as a director on 8 December 2023 (1 page) |
1 August 2023 | Termination of appointment of Paul Clive Griffin as a director on 1 August 2023 (1 page) |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (3 pages) |
12 July 2023 | Memorandum and Articles of Association (12 pages) |
12 July 2023 | Resolutions
|
5 July 2023 | Appointment of Mr Paul Clive Griffin as a director on 30 June 2023 (2 pages) |
5 July 2023 | Company name changed enact iii newco I LIMITED\certificate issued on 05/07/23
|
4 July 2023 | Termination of appointment of Richard William Harrison as a director on 30 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Felix James Connolly as a director on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Felix James Connolly as a director on 30 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Garry Wilson as a director on 30 June 2023 (1 page) |
3 July 2023 | Cessation of Enact Iii (Gp) Lp as a person with significant control on 30 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Darren William Forshaw as a director on 30 June 2023 (1 page) |
3 July 2023 | Cessation of Endless Llp as a person with significant control on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Scott Anthony Cullen as a director on 30 June 2023 (2 pages) |
3 July 2023 | Appointment of Nigel Lloyd Irvine as a director on 30 June 2023 (2 pages) |
3 July 2023 | Notification of Shoo 673 Limited as a person with significant control on 30 June 2023 (2 pages) |
3 July 2023 | Registration of charge 126065340001, created on 30 June 2023 (33 pages) |
3 July 2023 | Appointment of Mr Paul Anthony Knight as a director on 30 June 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
23 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
16 March 2023 | Appointment of Mr Richard William Harrison as a director on 16 March 2023 (2 pages) |
12 October 2022 | Company name changed enact ii newco I LIMITED\certificate issued on 12/10/22
|
11 October 2022 | Withdrawal of a person with significant control statement on 11 October 2022 (2 pages) |
11 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
11 October 2022 | Notification of Endless Llp as a person with significant control on 18 May 2020 (2 pages) |
11 October 2022 | Notification of Enact Iii (Gp) Lp as a person with significant control on 10 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from Ground Floor King Street Leeds LS1 2HL England to Ground Floor 12 King Street Leeds LS1 2HL on 3 October 2022 (1 page) |
3 October 2022 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Ground Floor King Street Leeds LS1 2HL on 3 October 2022 (1 page) |
24 August 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 May 2020 | Incorporation Statement of capital on 2020-05-18
|